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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 646-8408
Add Date:
2003-11-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State