E-BEAM SERVICES, INC.

Name: | E-BEAM SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1986 (39 years ago) |
Entity Number: | 1053634 |
ZIP code: | 45201 |
County: | New York |
Place of Formation: | New Jersey |
Address: | ATTN: KAREN J. RENZ, ESQ., PO BOX 6464, CINCINNATI, OH, United States, 45201 |
Principal Address: | 2775 HENKLE DR, LEBANON, OH, United States, 45036 |
Name | Role | Address |
---|---|---|
GRAYDON HEAD & RITCHEY LLP | DOS Process Agent | ATTN: KAREN J. RENZ, ESQ., PO BOX 6464, CINCINNATI, OH, United States, 45201 |
Name | Role | Address |
---|---|---|
PAUL R. MINBIOLE | Chief Executive Officer | 2775 HENKLE DR, LEBANON, OH, United States, 45036 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2002-01-14 | 2004-02-19 | Address | THE CHRYSLER BLDG, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
1998-04-13 | 2002-01-14 | Address | 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1996-03-05 | 2004-02-19 | Address | 146 DUPONT STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1996-03-05 | 2004-02-19 | Address | 146 DUPONT STREET, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1996-03-05 | 1998-04-13 | Address | 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140221002595 | 2014-02-21 | BIENNIAL STATEMENT | 2014-01-01 |
120215002476 | 2012-02-15 | BIENNIAL STATEMENT | 2012-01-01 |
100219002234 | 2010-02-19 | BIENNIAL STATEMENT | 2010-01-01 |
080208002994 | 2008-02-08 | BIENNIAL STATEMENT | 2008-01-01 |
060224002466 | 2006-02-24 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State