Name: | BEACHWAY REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1964 (61 years ago) |
Entity Number: | 178177 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 6652 PLUM CREEK RD., ELLICOTTVILLE, NY, United States, 14731 |
Address: | P.O. BOX 906, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID E. OGIONY | Chief Executive Officer | P.O. BOX 288, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
BEACHWAY REALTY CORP. | DOS Process Agent | P.O. BOX 906, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-22 | 2014-08-05 | Address | 50 SUMMERDALE, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
2006-06-22 | 2012-08-22 | Address | 25 AVALON DRIVE, SNYDER, NY, 14226, USA (Type of address: Chief Executive Officer) |
2000-07-27 | 2014-08-05 | Address | 333 DICK ROAD, DEPEW, NY, 14043, USA (Type of address: Service of Process) |
2000-07-27 | 2006-06-22 | Address | 565 FILLMORE AVENUE, PO BOX 674, BUFFALO, NY, 14240, USA (Type of address: Chief Executive Officer) |
2000-07-27 | 2014-08-05 | Address | 333 DICK ROAD, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140805006757 | 2014-08-05 | BIENNIAL STATEMENT | 2014-07-01 |
120822002082 | 2012-08-22 | BIENNIAL STATEMENT | 2012-07-01 |
100729002346 | 2010-07-29 | BIENNIAL STATEMENT | 2010-07-01 |
080717002125 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
060622002646 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State