Search icon

BELL YORKTOWN, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: BELL YORKTOWN, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 15 Oct 1974
Branch of: BELL YORKTOWN, INC., NEW YORK (Company Number 216467)
Business ALEI: 0004786
Annual report due: 15 Oct 2025
Business address: 333 ADAMS STREET, BEDFORD HILLS, NY, 10507, United States
Mailing address: PO BOX 653, BEDFORD HILLS, NY, United States, 10507
Place of Formation: NEW YORK
E-Mail: peter.mills@bellofficefurniture.com

Industry & Business Activity

NAICS

449110 Furniture Retailers

This industry comprises establishments primarily engaged in retailing new furniture, such as household furniture (e.g., baby furniture, box springs, and mattresses) and outdoor furniture; office furniture (except sold in combination with office supplies and equipment); and/or furniture sold in combination with major appliances, home electronics, home furnishings, or floor coverings. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States PETER.MILLS@BELLOFFICEFURNITURE.COM

Officer

Name Role Business address Residence address
PETER MILLS Officer 333 ADAMS STREET, BEDFORD HILLS, NY, 10507, United States 60 COTTAGE TERRACE, BEDFORD HILLS, NY, 10507, United States
JEREMY MILLS Officer 333 ADAMS STREET, BEDFORD HILLS, NY, 10507, United States 57 RED FOX ROAD, STAMFORD, CT, 06903, United States
SYLVIA MILLS Officer - 60 COTTAGE TERRACE, BEDFORD HILLS, NY, 10507, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012317059 2024-10-17 - Annual Report Annual Report -
BF-0011079886 2023-10-16 - Annual Report Annual Report -
BF-0010289169 2022-09-30 - Annual Report Annual Report 2022
BF-0009818631 2021-10-15 - Annual Report Annual Report -
0007215579 2021-03-10 - Annual Report Annual Report 2020
0006644020 2019-09-13 - Annual Report Annual Report 2019
0006539429 2019-04-22 - Annual Report Annual Report 2017
0006539435 2019-04-22 - Annual Report Annual Report 2018
0005664221 2016-10-04 - Annual Report Annual Report 2016
0005536011 2016-04-12 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information