Name: | BECKER MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1957 (68 years ago) |
Entity Number: | 162590 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | 4155 RTS 5 & 20, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY A PFEFFER | Chief Executive Officer | 4155 RTS 5 & 20, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4155 RTS 5 & 20, CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-10 | 2006-12-28 | Address | 21 PARRISH ST, PO BOX 740, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office) |
2003-02-10 | 2006-12-28 | Address | 21 PARRISH ST, PO BOX 740, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2003-02-10 | 2006-12-28 | Address | 21 PARRISH ST, PO BOX 740, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
1993-03-31 | 2003-02-10 | Address | 2596 ROCHESTER ROAD, P.O. BOX 740, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
1993-03-31 | 2003-02-10 | Address | 2596 ROCHESTER ROAD, P.O. BOX 740, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130124006403 | 2013-01-24 | BIENNIAL STATEMENT | 2013-01-01 |
110113002572 | 2011-01-13 | BIENNIAL STATEMENT | 2011-01-01 |
081223003104 | 2008-12-23 | BIENNIAL STATEMENT | 2009-01-01 |
061228002461 | 2006-12-28 | BIENNIAL STATEMENT | 2007-01-01 |
050401002238 | 2005-04-01 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State