Name: | BESI CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1957 (67 years ago) |
Entity Number: | 167937 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 54-11 QUEENS BLVD, WOODSIDE, NY, United States, 11377 |
Address: | 54-11 QUEENS BLVD., WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54-11 QUEENS BLVD., WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
FRED WEINGARTEN | Chief Executive Officer | 54-11 QUEENS BLVD, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-30 | 2017-09-19 | Address | 54-11 QUEENS BLVD, WODOSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
2009-10-30 | 2017-09-19 | Address | 54-11 QUEENS BLVD, WODOSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2003-09-30 | 2006-01-30 | Address | 105 CORPORATE PK DR, STE 110, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2003-09-30 | 2009-10-30 | Address | 105 CORPORATE PK DR, STE 110, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2003-09-30 | 2009-10-30 | Address | 105 CORPORATE PK DR, STE 110, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office) |
2001-11-28 | 2003-09-30 | Address | 145 SUMMERFIELD ST, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
2001-11-28 | 2003-09-30 | Address | 145 SUMMERFIELD ST, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2001-11-28 | 2003-09-30 | Address | 145 SUMMERFIELD ST, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1999-12-21 | 2001-11-28 | Address | 11-49 44TH DRIVE, LONG ISLAND CITY, NY, 11101, 5107, USA (Type of address: Principal Executive Office) |
1999-12-21 | 2001-11-28 | Address | 11-49 44TH DRIVE, LONG ISLAND CITY, NY, 11101, 5107, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002060223 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
170919006287 | 2017-09-19 | BIENNIAL STATEMENT | 2015-10-01 |
131018002370 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
111102002287 | 2011-11-02 | BIENNIAL STATEMENT | 2011-10-01 |
091030002015 | 2009-10-30 | BIENNIAL STATEMENT | 2009-10-01 |
060130000871 | 2006-01-30 | CERTIFICATE OF CHANGE | 2006-01-30 |
030930002804 | 2003-09-30 | BIENNIAL STATEMENT | 2003-10-01 |
011128002271 | 2001-11-28 | BIENNIAL STATEMENT | 2001-10-01 |
991221002314 | 1999-12-21 | BIENNIAL STATEMENT | 1999-10-01 |
911007000393 | 1991-10-07 | CERTIFICATE OF CHANGE | 1991-10-07 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State