Name: | BEACON CONSTRUCTION COMPANY OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1986 (39 years ago) |
Entity Number: | 1091390 |
ZIP code: | 10528 |
County: | Erie |
Place of Formation: | Texas |
Foreign Legal Name: | BECON CONSTRUCTION COMPANY, INC. |
Fictitious Name: | BEACON CONSTRUCTION COMPANY OF NEW YORK |
Principal Address: | 2105 Citywest Blvd., HOUSTON, TX, United States, 77042 |
Address: | 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
united agent group inc. | Agent | 600 mamaroneck avenue #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
ROBERT D DEATHERAGE | Chief Executive Officer | 2105 CITYWEST BLVD., HOUSTON, TX, United States, 77042 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 2105 CITYWEST BLVD., HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 12011 SUNSET HILLS RD, STE 110, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 12011 SUNSET HILLS RD, STE 110, RESTON, TX, 20190, USA (Type of address: Chief Executive Officer) |
2022-04-12 | 2024-07-01 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-04-12 | 2024-07-01 | Address | 12011 SUNSET HILLS RD, STE 110, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701034967 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220705000672 | 2022-07-05 | BIENNIAL STATEMENT | 2022-06-01 |
220412001669 | 2022-04-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-11 |
200623060085 | 2020-06-23 | BIENNIAL STATEMENT | 2020-06-01 |
SR-15265 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State