Search icon

BEIKIRCH AMMUNITION CORP.

Company Details

Name: BEIKIRCH AMMUNITION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1959 (66 years ago)
Entity Number: 120272
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: PO BOX 151, 930 LINDEN AVE, EAST ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 151, 930 LINDEN AVE, EAST ROCHESTER, NY, United States, 14445

Chief Executive Officer

Name Role Address
HANS J FARNUNG Chief Executive Officer PO BOX 151, 930 LINDEN AVE, E. ROCHESTER, NY, United States, 14445

Form 5500 Series

Employer Identification Number (EIN):
160920103
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
1999-06-17 2011-06-15 Address PO BOX 151, 930 LINDEN AVE, EAST ROCHESTER, NY, 14445, 0151, USA (Type of address: Chief Executive Officer)
1995-03-08 1999-06-17 Address PO BOX 151, 930 LINDEN AVE, EAST ROCHESTER, NY, 14445, 0151, USA (Type of address: Chief Executive Officer)
1995-03-08 1999-06-17 Address PO BOX 151, 930 LINDEN AVE, EAST ROCHESTER, NY, 14445, 0151, USA (Type of address: Principal Executive Office)
1981-05-12 1996-01-18 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 100
1959-06-08 1981-05-12 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170831006135 2017-08-31 BIENNIAL STATEMENT 2017-06-01
130621006186 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110615002103 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090603002460 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070718003088 2007-07-18 BIENNIAL STATEMENT 2007-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State