Name: | BECO MANUFACTURING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1957 (68 years ago) |
Entity Number: | 165058 |
ZIP code: | 12526 |
County: | Columbia |
Place of Formation: | New York |
Address: | PO BOX 218, 221 MAIN STREET, GERMANTOWN, NY, United States, 12526 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 218, 221 MAIN STREET, GERMANTOWN, NY, United States, 12526 |
Name | Role | Address |
---|---|---|
WARREN J BOHNSACK | Chief Executive Officer | PO BOX 218, 221 MAIN STREET, GERMANTOWN, NY, United States, 12526 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-17 | 2003-06-02 | Address | PO BOX 218, 221 MAIN ST SUITE 3, GERMANTOWN, NY, 12526, 0218, USA (Type of address: Chief Executive Officer) |
1995-02-17 | 2003-06-02 | Address | PO BOX 218, 221 MAIN ST SUITE 3, GERMANTOWN, NY, 12526, 0218, USA (Type of address: Principal Executive Office) |
1995-02-17 | 2003-06-02 | Address | PO BOX 218, 221 MAIN ST SUITE 3, GERMANTOWN, NY, 12526, 0218, USA (Type of address: Service of Process) |
1957-05-03 | 1995-02-17 | Address | NO STREET ADD., GERMANTOWN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190809023 | 2019-08-09 | ASSUMED NAME CORP INITIAL FILING | 2019-08-09 |
050623002015 | 2005-06-23 | BIENNIAL STATEMENT | 2005-05-01 |
030602002699 | 2003-06-02 | BIENNIAL STATEMENT | 2003-05-01 |
990507002054 | 1999-05-07 | BIENNIAL STATEMENT | 1999-05-01 |
970512002813 | 1997-05-12 | BIENNIAL STATEMENT | 1997-05-01 |
950217002048 | 1995-02-17 | BIENNIAL STATEMENT | 1993-05-01 |
349739 | 1962-10-30 | CERTIFICATE OF AMENDMENT | 1962-10-30 |
61968 | 1957-05-03 | CERTIFICATE OF INCORPORATION | 1957-05-03 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State