Name: | BEAL'S AUTO SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1964 (61 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 177716 |
ZIP code: | 14425 |
County: | Ontario |
Place of Formation: | New York |
Principal Address: | 466 TERRI DRIVE, FARMINGTON, NY, United States, 11425 |
Address: | 466 TERRI DRIVE, FARMINGTON, NY, United States, 14425 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VIRGINIA M. BEAL | Chief Executive Officer | 466 TERRI DRIVE, FARMINGTON, NY, United States, 11425 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 466 TERRI DRIVE, FARMINGTON, NY, United States, 14425 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-01 | 2011-11-07 | Address | 466 TERRI DRIVE, FARMINGTON, NY, 14425, USA (Type of address: Principal Executive Office) |
2011-11-01 | 2011-11-07 | Address | 466 TERRI DRIVE, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer) |
1996-06-25 | 2011-11-01 | Address | 7215 DRYER RD, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office) |
1996-06-25 | 2011-11-01 | Address | 6146 RT 96, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer) |
1995-05-02 | 2011-11-01 | Address | 6146 ROUTE 96, FARMINGTON, NY, 14425, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247922 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
111107002265 | 2011-11-07 | AMENDMENT TO BIENNIAL STATEMENT | 2010-06-01 |
111101002674 | 2011-11-01 | BIENNIAL STATEMENT | 2010-06-01 |
080717002175 | 2008-07-17 | BIENNIAL STATEMENT | 2008-06-01 |
060712002466 | 2006-07-12 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State