Search icon

BEY SELL CONSTRUCTION CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BEY SELL CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1966 (59 years ago)
Date of dissolution: 28 Nov 2016
Entity Number: 197626
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6518 BASILE ROWE, PO BOX 156, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEY SELL CONSTRUCTION CO., INC. DOS Process Agent 6518 BASILE ROWE, PO BOX 156, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
JOSEPH A BASILE Chief Executive Officer 6518 BASILE ROWE, PO BOX 156, EAST SYRACUSE, NY, United States, 13057

Links between entities

Type:
Headquarter of
Company Number:
0181893
State:
CONNECTICUT

Permits

Number Date End date Type Address
70090 1985-09-19 1988-09-19 Mined land permit P.O. Box 156, East Syracuse, NY, 13057 0015

History

Start date End date Type Value
2000-04-20 2014-04-08 Address 306 E 1ST ST, PO BOX 156, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2000-04-20 2014-04-08 Address 306 E 1ST ST, PO BOX 156, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2000-04-20 2014-04-08 Address 306 E 1ST ST, PO BOX 156, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1996-05-06 2000-04-20 Address 400 EAST MANLIUS STREET, P.O. BOX 156, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1996-05-06 2000-04-20 Address 400 EAST MANLIUS STREET, P.O. BOX 156, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161128001253 2016-11-28 CERTIFICATE OF DISSOLUTION 2016-11-28
140408007143 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120524002955 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100503002585 2010-05-03 BIENNIAL STATEMENT 2010-04-01
080429002253 2008-04-29 BIENNIAL STATEMENT 2008-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State