BEASTON'S BUDGET PRINTING, INC.

Name: | BEASTON'S BUDGET PRINTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1993 (32 years ago) |
Entity Number: | 1729916 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1260 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHEL BEASTON | Chief Executive Officer | 1260 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
SHEL BEASTON C/O SPEEDY PRINT SERVICES | DOS Process Agent | 1260 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-21 | 2013-05-13 | Address | 1260 SCOTTSVILLE RD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2001-05-18 | 2007-05-21 | Address | 1250 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
2001-05-18 | 2007-05-21 | Address | C/O SIR SPEEDY, 1250 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2001-05-18 | 2007-05-21 | Address | 1250 SCOTTSVILLE RD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
1995-09-12 | 2001-05-18 | Address | 2900 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130513006281 | 2013-05-13 | BIENNIAL STATEMENT | 2013-05-01 |
110608002506 | 2011-06-08 | BIENNIAL STATEMENT | 2011-05-01 |
090421002486 | 2009-04-21 | BIENNIAL STATEMENT | 2009-05-01 |
070521002376 | 2007-05-21 | BIENNIAL STATEMENT | 2007-05-01 |
050627002067 | 2005-06-27 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State