Name: | BEEKMAN ROAD HAULING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1964 (61 years ago) |
Date of dissolution: | 29 Apr 2024 |
Entity Number: | 177214 |
ZIP code: | 12533 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 150 SYLVAN LAKE RD, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTIAN RIECKERMANN | DOS Process Agent | 150 SYLVAN LAKE RD, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
CHRISTIAN RIECKERMANN | Chief Executive Officer | 150 SYLVAN LAKE RD, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-13 | 2024-05-08 | Address | 150 SYLVAN LAKE RD, HOPEWELL JUNCTION, NY, 12533, 7424, USA (Type of address: Service of Process) |
2006-06-13 | 2024-05-08 | Address | 150 SYLVAN LAKE RD, HOPEWELL JUNCTION, NY, 12533, 7424, USA (Type of address: Chief Executive Officer) |
1998-05-27 | 2006-06-13 | Address | 150 SYLVAN LAKE RD, HOPEWELL JCT, NY, 12533, 7424, USA (Type of address: Principal Executive Office) |
1998-05-27 | 2006-06-13 | Address | 150 SYLVAN LAKE RD, HOPEWELL JCT, NY, 12533, 7424, USA (Type of address: Chief Executive Officer) |
1998-05-27 | 2006-06-13 | Address | 150 SYLVAN LAKE RD, HOPEWELL JCT, NY, 12533, 7424, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508001562 | 2024-04-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-29 |
100615003084 | 2010-06-15 | BIENNIAL STATEMENT | 2010-06-01 |
060613002354 | 2006-06-13 | BIENNIAL STATEMENT | 2006-06-01 |
020612002219 | 2002-06-12 | BIENNIAL STATEMENT | 2002-06-01 |
980527002166 | 1998-05-27 | BIENNIAL STATEMENT | 1998-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State