Name: | BEAVER DAM BOAT BASIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1959 (66 years ago) |
Entity Number: | 124093 |
ZIP code: | 11719 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 320 SOUTH COUNTRY ROAD, BROOKHAVEN, NY, United States, 11719 |
Principal Address: | 320 SOUTH COUNTRY RD, BROOKHAVEN, NY, United States, 11719 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH HILDERBRANDT | Chief Executive Officer | 320 SOUTH COUNTRY RD, BROOKHAVEN, NY, United States, 11719 |
Name | Role | Address |
---|---|---|
KEN HILDERBRANDT | DOS Process Agent | 320 SOUTH COUNTRY ROAD, BROOKHAVEN, NY, United States, 11719 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-12-26 | 2023-12-26 | Address | 320 SOUTH COUNTRY RD, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer) |
1997-11-24 | 2023-12-26 | Address | 320 SOUTH COUNTRY RD, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer) |
1995-06-29 | 1997-11-24 | Address | 320 SOUTH COUNTRY ROAD, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer) |
1995-06-29 | 1997-11-24 | Address | 320 SOUTH COUNTRY ROAD, BROOKHAVEN, NY, 11719, USA (Type of address: Principal Executive Office) |
1995-06-29 | 2023-12-26 | Address | 320 SOUTH COUNTRY ROAD, BROOKHAVEN, NY, 11719, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231226000633 | 2023-12-26 | BIENNIAL STATEMENT | 2023-12-26 |
211217001728 | 2021-12-17 | BIENNIAL STATEMENT | 2021-12-17 |
181203008428 | 2018-12-03 | BIENNIAL STATEMENT | 2017-11-01 |
131107007072 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111202002760 | 2011-12-02 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State