Search icon

BES CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BES CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1991 (34 years ago)
Date of dissolution: 20 Mar 1996
Entity Number: 1556538
ZIP code: 11969
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 5048, 149 HAMPTON RD., SOUTHAMPTON, NY, United States, 11969
Principal Address: 1750 W. MAIN ST., APT C-6, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE E. SWIDERSKI Chief Executive Officer 1750 W. MAIN ST., APT C-6, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 5048, 149 HAMPTON RD., SOUTHAMPTON, NY, United States, 11969

History

Start date End date Type Value
1991-06-20 1993-02-24 Address 149 HAMPTON RD., SOUTHAMPTON, NY, 11969, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1255304 1996-03-20 DISSOLUTION BY PROCLAMATION 1996-03-20
000049001442 1993-09-28 BIENNIAL STATEMENT 1993-06-01
930224002266 1993-02-24 BIENNIAL STATEMENT 1992-06-01
910620000018 1991-06-20 CERTIFICATE OF INCORPORATION 1991-06-20

Court Cases

Court Case Summary

Filing Date:
1990-05-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BESCO,INC
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
BES CO., INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State