BEACON BAY ENTERPRISES INC.

Name: | BEACON BAY ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1988 (37 years ago) |
Entity Number: | 1310117 |
ZIP code: | 13034 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 6255 WATER ST., CAYUGA, NY, United States, 13034 |
Principal Address: | 6255 WATER ST, PO BOX 154, CAYUGA, NY, United States, 13034 |
Shares Details
Shares issued 800
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH MILLS | Chief Executive Officer | PO BOX 154, CAYUGA, NY, United States, 13034 |
Name | Role | Address |
---|---|---|
BEACON BAY ENTERPRISES INC. | DOS Process Agent | 6255 WATER ST., CAYUGA, NY, United States, 13034 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-14 | 2020-12-10 | Address | PO BOX 154, CAYUGA, NY, 13034, USA (Type of address: Service of Process) |
2006-12-07 | 2010-12-14 | Address | 6255 WATER ST, CAYUGA, NY, 13034, USA (Type of address: Principal Executive Office) |
2005-02-22 | 2006-12-07 | Address | 3262 DEPOT RD, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
2005-02-22 | 2010-12-14 | Address | 6255 WATER ST, CAYUGA, NY, 13034, USA (Type of address: Chief Executive Officer) |
2000-12-07 | 2005-02-22 | Address | 17 LAWRENCE ST, JORDAN, NY, 13080, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201210060031 | 2020-12-10 | BIENNIAL STATEMENT | 2020-12-01 |
181204006299 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161215006027 | 2016-12-15 | BIENNIAL STATEMENT | 2016-12-01 |
141215006050 | 2014-12-15 | BIENNIAL STATEMENT | 2014-12-01 |
121214006050 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State