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
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
S5NMWRN2VL94 | 2025-04-17 | 1260 SCOTTSVILLE RD, ROCHESTER, NY, 14624, 5705, USA | 109 ASHBROOK CIR, WEBSTER, NY, 14580, 8589, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 25 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-04-30 |
Initial Registration Date | 2020-10-20 |
Entity Start Date | 1995-01-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 323111, 323113, 323117, 323120, 541613 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JACK R BEASTON |
Role | OWNER |
Address | 1260 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JACK R BEASTON |
Role | OWNER |
Address | 1260 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA |
Past Performance | Information not Available |
---|
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) |
1995-09-12 | 2001-05-18 | Address | 2900 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
1993-05-26 | 2001-05-18 | Address | 2900 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
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 |
030505002765 | 2003-05-05 | BIENNIAL STATEMENT | 2003-05-01 |
010518002810 | 2001-05-18 | BIENNIAL STATEMENT | 2001-05-01 |
990517002102 | 1999-05-17 | BIENNIAL STATEMENT | 1999-05-01 |
970513002544 | 1997-05-13 | BIENNIAL STATEMENT | 1997-05-01 |
950912002079 | 1995-09-12 | BIENNIAL STATEMENT | 1995-05-01 |
Status | User ID | Name of Firm | Trade Name | UEI | Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Active | P2553113 | BEASTON'S BUDGET PRINTING, INC. | - | S5NMWRN2VL94 | 1260 SCOTTSVILLE RD, ROCHESTER, NY, 14624-5705 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
HUBZone Certified | No |
Women Owned Certified | No |
Women Owned Pending | No |
Economically Disadvantaged Women Owned Certified | No |
Economically Disadvantaged Women Owned Pending | No |
Veteran-Owned Small Business Certified | No |
Veteran-Owned Small Business Joint Venture | No |
Service-Disabled Veteran-Owned Small Business Certified | No |
Service-Disabled Veteran-Owned Small Business Joint Venture | No |
Bonding Levels
Description | Construction Bonding Level (per contract) |
Level | (none given) |
Description | Construction Bonding Level (aggregate) |
Level | (none given) |
Description | Service Bonding Level (per contract) |
Level | (none given) |
Description | Service Bonding Level (aggregate) |
Level | (none given) |
NAICS Codes with Size Determinations by NAICS
Primary | Yes |
Code | 323111 |
NAICS Code's Description | Commercial Printing (except Screen and Books) |
Buy Green | Yes |
Code | 323113 |
NAICS Code's Description | Commercial Screen Printing |
Buy Green | Yes |
Code | 323117 |
NAICS Code's Description | Books Printing |
Buy Green | Yes |
Code | 323120 |
NAICS Code's Description | Support Activities for Printing |
Buy Green | Yes |
Code | 541613 |
NAICS Code's Description | Marketing Consulting Services |
Buy Green | Yes |
Export Profile (Trade Mission Online)
Exporter | Firm hasn't answered this question yet |
Export Business Activities | (none given) |
Exporting to | (none given) |
Desired Export Business Relationships | (none given) |
Description of Export Objective(s) | (none given) |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State