Search icon

BEACON FS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: BEACON FS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1993 (32 years ago)
Date of dissolution: 28 Apr 2023
Entity Number: 1703861
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 1895 WALT WHITMAN RD, STE 4, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1895 WALT WHITMAN RD, STE 4, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
DANIEL P BARBIERO Chief Executive Officer 1895 WALT WHITMAN RD, STE 4, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
113152745
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2003-01-28 2023-07-27 Address 1895 WALT WHITMAN RD, STE 4, MELVILLE, NY, 11747, 3031, USA (Type of address: Service of Process)
2003-01-28 2023-07-27 Address 1895 WALT WHITMAN RD, STE 4, MELVILLE, NY, 11747, 3031, USA (Type of address: Chief Executive Officer)
1999-04-20 2003-01-28 Address 560 BROADHOLLOW RD, STE 308, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1999-04-20 2003-01-28 Address 560 BROADHOLLOW RD, STE 308, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1999-04-20 2003-01-28 Address 560 BROADHOLLOW RD, STE 308, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230727002256 2023-04-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-28
130205006138 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110224002108 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090209002542 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070306002851 2007-03-06 BIENNIAL STATEMENT 2007-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State