Name: | BEACH CAPITAL DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1991 (34 years ago) |
Entity Number: | 1543301 |
ZIP code: | 14564 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1026 CUNNINGHAM DRIVE, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN CAPEZZUTO | Chief Executive Officer | 1026 CUNNINGHAM DRIVE, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
JOHN CAPEZZUTO | DOS Process Agent | 1026 CUNNINGHAM DRIVE, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-23 | 2024-09-23 | Address | 8 VALLEY VIEW DR, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2024-09-23 | 2024-09-23 | Address | 1026 CUNNINGHAM DRIVE, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2024-09-06 | 2024-09-23 | Address | 8 VALLEY VIEW DR, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2024-09-06 | 2024-09-06 | Address | 1026 CUNNINGHAM DRIVE, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2024-09-06 | 2024-09-06 | Address | 8 VALLEY VIEW DR, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240923003348 | 2024-09-10 | CERTIFICATE OF AMENDMENT | 2024-09-10 |
240906001167 | 2024-09-06 | BIENNIAL STATEMENT | 2024-09-06 |
211117000920 | 2021-11-17 | BIENNIAL STATEMENT | 2021-11-17 |
090401003115 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
070420002580 | 2007-04-20 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State