Name: | BEE REPORTING AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1995 (30 years ago) |
Entity Number: | 1971640 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Activity Description: | Bee Reporting Agency, a full-service court reporting agency, provides stenographic services and litigation support to the legal community. We staff approx 50 court reporters and provide certified transcripts to attorneys for court ordered depositions and legal proceedings. |
Principal Address: | 55 MAPLE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Address: | 55 MAPLE AVENUE, SUITE 204, ROCKVILLE CENTRE, NY, United States, 11570 |
Contact Details
Phone +1 516-485-2222
Website http://www.beereporting.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEE REPORTING AGENCY, INC. | DOS Process Agent | 55 MAPLE AVENUE, SUITE 204, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
JUDITH ROSSI | Chief Executive Officer | 55 MAPLE AVENUE, SUITE 204, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-07 | 2013-11-12 | Address | 1486 KEW AVE, HEWLETT, NY, 11557, 1415, USA (Type of address: Chief Executive Officer) |
1997-11-07 | 2013-11-12 | Address | 1486 KEW AVE, HEWLETT, NY, 11557, 1415, USA (Type of address: Principal Executive Office) |
1997-11-07 | 2013-11-12 | Address | 1486 KEW AVE, HEWLETT, NY, 11557, 1415, USA (Type of address: Service of Process) |
1995-11-07 | 1997-11-07 | Address | 392 WOODFIELD ROAD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151103006595 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
131112006642 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
120120002101 | 2012-01-20 | BIENNIAL STATEMENT | 2011-11-01 |
091109002588 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
071116002773 | 2007-11-16 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 19 May 2025
Sources: New York Secretary of State