Search icon

BEACON EQUIPMENT LEASING CORP.

Company Details

Name: BEACON EQUIPMENT LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1995 (30 years ago)
Date of dissolution: 30 May 2017
Entity Number: 1894320
ZIP code: 14220
County: Erie
Place of Formation: New York
Address: 95 HOPKINS STREET, BUFFALOL, NY, United States, 14220
Principal Address: 95 HOPKINS ST, BUFFALO, NY, United States, 14220

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW JAWORSKI Chief Executive Officer 4177 TASSEFF TERRACE, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 HOPKINS STREET, BUFFALOL, NY, United States, 14220

History

Start date End date Type Value
2003-03-14 2013-03-06 Address 4177 TASSEFF TERRACE, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
2001-11-13 2003-03-14 Address 4177 TASSEFE TERRACE, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1997-03-13 2003-03-14 Address PO BOX 1914, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
1997-03-13 2001-11-13 Address 26 MILNOR AVE, LACKAWANNA, NY, 14218, USA (Type of address: Principal Executive Office)
1995-02-14 2009-02-03 Address P.O. BOX 1914, BLASDELL, NY, 14219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170530000843 2017-05-30 CERTIFICATE OF DISSOLUTION 2017-05-30
130306002339 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110311002258 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090203002485 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070228002149 2007-02-28 BIENNIAL STATEMENT 2007-02-01
050317002298 2005-03-17 BIENNIAL STATEMENT 2005-02-01
030314002148 2003-03-14 BIENNIAL STATEMENT 2003-02-01
011113002450 2001-11-13 BIENNIAL STATEMENT 2001-02-01
000801000144 2000-08-01 CERTIFICATE OF AMENDMENT 2000-08-01
970313002527 1997-03-13 BIENNIAL STATEMENT 1997-02-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1188304 Intrastate Non-Hazmat 2003-11-20 20000 2002 1 4 Private(Property)
Legal Name BEACON EQUIPMENT LEASING CORP
DBA Name -
Physical Address 4177 TASSEFF TERRACE, HAMBURG, NY, 14075, US
Mailing Address 4177 TASSEFF TERRACE, HAMBURG, NY, 14075, US
Phone (716) 825-4628
Fax (716) 646-8408
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State