BEAUDETTE CONSTRUCTION CO., INC.

Name: | BEAUDETTE CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1990 (35 years ago) |
Entity Number: | 1427407 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 730 SPENCER ST, SYRACUSE, NY, United States, 13204 |
Principal Address: | 730 SPENCER STREET, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN BEAUDETTE | Chief Executive Officer | 730 SPENCER ST, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
KEVIN BEAUDETTE | DOS Process Agent | 730 SPENCER ST, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-11 | Address | 730 SPENCER ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2025-03-11 | 2025-03-11 | Address | 730 SPENCER STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2021-11-08 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-23 | 2021-11-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-05 | 2021-10-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311002237 | 2025-03-11 | BIENNIAL STATEMENT | 2025-03-11 |
211104003181 | 2021-11-04 | BIENNIAL STATEMENT | 2021-11-04 |
100702000125 | 2010-07-02 | ANNULMENT OF DISSOLUTION | 2010-07-02 |
DP-1356797 | 1997-12-24 | DISSOLUTION BY PROCLAMATION | 1997-12-24 |
930419002245 | 1993-04-19 | BIENNIAL STATEMENT | 1993-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State