Name: | BESECKER AND COSS SERVICE, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1964 (61 years ago) |
Entity Number: | 174749 |
ZIP code: | 14760 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 1553 OLEAN-PORTVILLE RD, OLEAN, NY, United States, 14760 |
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN F GERRINGER | Chief Executive Officer | 1553 OLEAN-PORTVILLE RD, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1553 OLEAN-PORTVILLE RD, OLEAN, NY, United States, 14760 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2008-03-13 | 2010-03-25 | Address | 1553 OLEAN-PORTVILLE RD, OLEAN, NY, 11760, USA (Type of address: Principal Executive Office) |
2006-04-12 | 2008-03-13 | Address | 1553 OLEAN-PORTVILLE RD, OLEAN, NY, 11760, USA (Type of address: Principal Executive Office) |
2006-04-12 | 2008-03-13 | Address | 1553 OLEAN-PORTVILLE RD, OLEAN, NY, 14760, USA (Type of address: Service of Process) |
2002-03-18 | 2006-04-12 | Address | 1553 OLEAN-PORTVILLE RD, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2002-03-18 | 2006-04-12 | Address | 1553 OLEAN-PORTVILLE RD, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140528007 | 2014-05-28 | ASSUMED NAME CORP INITIAL FILING | 2014-05-28 |
140325006014 | 2014-03-25 | BIENNIAL STATEMENT | 2014-03-01 |
120705002457 | 2012-07-05 | BIENNIAL STATEMENT | 2012-03-01 |
100325003296 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
080313002481 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State