Name: | BEARDSLEY PIPELINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1993 (32 years ago) |
Entity Number: | 1695265 |
ZIP code: | 14487 |
County: | Livingston |
Place of Formation: | New York |
Address: | PO BOX 647, LIVONIA, NY, United States, 14487 |
Principal Address: | 8 COMMERCIAL ST, LIVONIA, NY, United States, 14487 |
Shares Details
Shares issued 18000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J VOGT | Chief Executive Officer | PO BOX 647, LIVONIA, NY, United States, 14487 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 647, LIVONIA, NY, United States, 14487 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-18 | 2007-02-07 | Address | 5740 S LIMA RD, AVON, NY, 14414, USA (Type of address: Service of Process) |
2005-03-18 | 2007-02-07 | Address | 5990 PRICE RD, PO BOX 175, LIVONIA, NY, 14487, USA (Type of address: Chief Executive Officer) |
2005-03-18 | 2007-02-07 | Address | 5740 S LIMA RD, AVON, NY, 14414, USA (Type of address: Principal Executive Office) |
1995-10-18 | 2005-03-18 | Address | 5740 SOUTH LIMA ROAD, PO BOX 175, LIVONIA, NY, 14487, 0175, USA (Type of address: Principal Executive Office) |
1995-10-18 | 2005-03-18 | Address | 5740 SOUTH LIMA ROAD, PO BOX 175, LIVONIA, NY, 14487, 0175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070207002948 | 2007-02-07 | BIENNIAL STATEMENT | 2007-01-01 |
050318003124 | 2005-03-18 | BIENNIAL STATEMENT | 2005-01-01 |
030109002278 | 2003-01-09 | BIENNIAL STATEMENT | 2003-01-01 |
010117002627 | 2001-01-17 | BIENNIAL STATEMENT | 2001-01-01 |
990204002200 | 1999-02-04 | BIENNIAL STATEMENT | 1999-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State