Search icon

WILLIAM C. BEERY JR. INC.

Company Details

Name: WILLIAM C. BEERY JR. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1992 (33 years ago)
Entity Number: 1618945
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: PO BOX 1321, EAST NORTHPORT, NY, United States, 11731
Principal Address: 9 KETCHAM COURT, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM C. BEERY, JR. DOS Process Agent PO BOX 1321, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
WILLIAM C. BEERY, JR. Chief Executive Officer PO BOX 1321, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2000-06-08 2002-03-08 Address PO BOX 1321, 9 KETCHAM CT., EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
1994-03-30 2000-06-08 Address 14 THRUSH COURT, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1993-04-26 2000-06-08 Address 14 THRUSH COURT, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1993-04-26 2000-06-08 Address 14 THRUSH COURT, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
1993-04-26 1994-03-30 Address 14 THURST COURT, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1992-03-09 1993-04-26 Address 14 THRUST COURT, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080319002274 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060406002742 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040415002618 2004-04-15 BIENNIAL STATEMENT 2004-03-01
020308002637 2002-03-08 BIENNIAL STATEMENT 2002-03-01
010727000587 2001-07-27 CERTIFICATE OF AMENDMENT 2001-07-27
000608002084 2000-06-08 BIENNIAL STATEMENT 2000-03-01
940330002106 1994-03-30 BIENNIAL STATEMENT 1994-03-01
930426002313 1993-04-26 BIENNIAL STATEMENT 1993-03-01
920309000087 1992-03-09 CERTIFICATE OF INCORPORATION 1992-03-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1473347 Intrastate Non-Hazmat 2006-03-13 10000 2005 2 3 Exempt For Hire, Private(Property)
Legal Name WILLIAM C BEERY JR INC
DBA Name -
Physical Address 9 KETCHAM CT, EAST NORTHPORT, NY, 11731, US
Mailing Address P O BOX 1321, EAST NORTHPORT, NY, 11731, US
Phone (631) 368-7419
Fax (631) 368-7419
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State