Search icon

THE BEACH HOUSE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE BEACH HOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1986 (39 years ago)
Entity Number: 1066918
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 28 STILLWELL AVE, KENMORE, NY, United States, 14217
Principal Address: 28 STILLWEL AVE, KENMORE, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY L GOODSTEIN Chief Executive Officer 28 STILLWELL AVE, KENMORE, NY, United States, 14217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 STILLWELL AVE, KENMORE, NY, United States, 14217

History

Start date End date Type Value
1995-02-27 2006-05-02 Address 281 SUNDOWN TRAIL, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1995-02-27 2006-05-02 Address 281 SUNDOWN TRAIL, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1995-02-27 2006-05-02 Address 281 SUNDOWN TRAIL, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1986-03-20 1995-02-27 Address 63 MARLENE DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100324002980 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080228002717 2008-02-28 BIENNIAL STATEMENT 2008-03-01
060502003106 2006-05-02 BIENNIAL STATEMENT 2006-03-01
040325002296 2004-03-25 BIENNIAL STATEMENT 2004-03-01
020227002437 2002-02-27 BIENNIAL STATEMENT 2002-03-01

Court Cases

Court Case Summary

Filing Date:
1996-10-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
THE BEACH HOUSE INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State