Search icon

BELL CONSTRUCTORS OF ROCHESTER

Company Details

Name: BELL CONSTRUCTORS OF ROCHESTER
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1983 (42 years ago)
Date of dissolution: 03 Jul 2013
Entity Number: 884756
ZIP code: 14606
County: Monroe
Place of Formation: Vermont
Foreign Legal Name: BELL CONSTRUCTORS, INC.
Fictitious Name: BELL CONSTRUCTORS OF ROCHESTER
Address: 1340 LEXINGTON AVENUE, ROCHESTER, NY, United States, 14606

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1340 LEXINGTON AVENUE, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
THOMAS F. BELL Chief Executive Officer 1340 LEXINGTON AVENUE, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2006-07-07 2007-09-17 Address 1340 LEXINGTON AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2006-07-07 2007-09-17 Address 1340 LEXINGTON AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
2006-07-07 2007-09-17 Address 1340 LEXINGTON AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2005-08-11 2006-07-07 Address 1340 LEXINGTON AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1999-09-27 2006-07-07 Address 1340 LEXINGTON AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130703000836 2013-07-03 CERTIFICATE OF TERMINATION 2013-07-03
070917002176 2007-09-17 BIENNIAL STATEMENT 2007-09-01
060707002611 2006-07-07 BIENNIAL STATEMENT 2005-09-01
050811000831 2005-08-11 CERTIFICATE OF CHANGE 2005-08-11
030904002167 2003-09-04 BIENNIAL STATEMENT 2003-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State