BEERS TREE SERVICE INC.

Name: | BEERS TREE SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1991 (34 years ago) |
Entity Number: | 1570392 |
ZIP code: | 14810 |
County: | Steuben |
Place of Formation: | New York |
Address: | 7467 state route 54, BATH, NY, United States, 14810 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7467 state route 54, BATH, NY, United States, 14810 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRANDON SMITH | Chief Executive Officer | 7467 STATE ROUTE 54, BATH, NY, United States, 14810 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-05 | 2024-02-05 | Address | P.O. BOX 236, HAMMONDSPORT, NY, 14840, USA (Type of address: Chief Executive Officer) |
2024-02-05 | 2024-02-05 | Address | 7946 STATE ROUTE 54, BATH, NY, 14810, USA (Type of address: Chief Executive Officer) |
2024-02-05 | 2024-02-05 | Address | 7467 STATE ROUTE 54, BATH, NY, 14810, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2024-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-30 | 2024-02-05 | Address | P.O. BOX 236, HAMMONDSPORT, NY, 14840, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205000303 | 2024-02-02 | AMENDMENT TO BIENNIAL STATEMENT | 2024-02-02 |
240130019372 | 2024-01-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-30 |
230918002215 | 2023-09-18 | BIENNIAL STATEMENT | 2023-08-01 |
201006000579 | 2020-10-06 | CERTIFICATE OF CHANGE | 2020-10-06 |
190328060271 | 2019-03-28 | BIENNIAL STATEMENT | 2017-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State