Search icon

BECKMANN APPRAISALS, INC.

Company Details

Name: BECKMANN APPRAISALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1996 (29 years ago)
Entity Number: 2019715
ZIP code: 10983
County: Rockland
Place of Formation: New York
Address: 67 MAIN ST, TAPPAN, NY, United States, 10983
Principal Address: 67 MAIN ST., TAPPAN, NY, United States, 10983

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM R BECKMANN Chief Executive Officer 67 MAIN ST, TAPPAN, NY, United States, 10983

DOS Process Agent

Name Role Address
BECKMANN APPRAISALS, INC. DOS Process Agent 67 MAIN ST, TAPPAN, NY, United States, 10983

Licenses

Number Type Date End date
46000029224 CERTIFIED GENERAL REAL ESTATE APPRAISER 2024-01-27 2026-01-26
46000000325 CERTIFIED GENERAL REAL ESTATE APPRAISER 2023-10-22 2025-10-21

History

Start date End date Type Value
2010-04-21 2018-04-20 Address 67 MAIN STREET, TAPPAN, NY, 10983, USA (Type of address: Service of Process)
2004-05-11 2010-04-21 Address 67 MAIN STREET, TAPPAN, NY, 10983, USA (Type of address: Service of Process)
2004-05-11 2010-04-21 Address 67 MAIN ST., TAPPAN, NY, 10983, USA (Type of address: Principal Executive Office)
2000-04-24 2004-05-11 Address 67 MAIN ST, TAPPAN, NY, 10983, USA (Type of address: Principal Executive Office)
1998-05-01 2000-04-24 Address 67 MAIN STREET, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200407060176 2020-04-07 BIENNIAL STATEMENT 2020-04-01
180420006013 2018-04-20 BIENNIAL STATEMENT 2018-04-01
160419006037 2016-04-19 BIENNIAL STATEMENT 2016-04-01
140417006324 2014-04-17 BIENNIAL STATEMENT 2014-04-01
130306000746 2013-03-06 CERTIFICATE OF AMENDMENT 2013-03-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State