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
Name | Role | Address |
---|---|---|
MATTHEW JAWORSKI | Chief Executive Officer | 4177 TASSEFF TERRACE, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95 HOPKINS STREET, BUFFALOL, NY, United States, 14220 |
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) |
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 |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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