Name: | BEAVERS PETROLEUM EQUIPMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 1986 (39 years ago) |
Entity Number: | 1109649 |
ZIP code: | 14845 |
County: | Chemung |
Place of Formation: | New York |
Address: | 88B RIDGE ROAD, HORSEHEADS, NY, United States, 14845 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANGELA A BEAVERS | Chief Executive Officer | 88B RIDGE ROAD, HORSEHEADS, NY, United States, 14845 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 88B RIDGE ROAD, HORSEHEADS, NY, United States, 14845 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-18 | 2010-09-17 | Address | 88-B RIDGE RD, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
1995-07-11 | 2004-10-18 | Address | 88 B RIDGE RD, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
1995-07-11 | 2010-09-17 | Address | 88 B RIDGE RD, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office) |
1995-07-11 | 2010-09-17 | Address | 88 B RIDGE RD, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
1986-09-05 | 1995-07-11 | Address | ONE WEST CHURCH STREET, ELMIRA, NY, 14901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180911006084 | 2018-09-11 | BIENNIAL STATEMENT | 2018-09-01 |
160901006527 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140915006247 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
120928002173 | 2012-09-28 | BIENNIAL STATEMENT | 2012-09-01 |
100917002660 | 2010-09-17 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State