Search icon

NEWBURGH BEACON BUS CORP.

Company Details

Name: NEWBURGH BEACON BUS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1895 (130 years ago)
Entity Number: 20388
ZIP code: 12550
County: Dutchess
Place of Formation: New York
Address: PO Box 2628, NEWBURGH, NY, United States, 12550
Principal Address: 200 Leprechaun Lane, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
EDWARD FX GALLGHER Chief Executive Officer 200 LEPRECHAUN LANE, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO Box 2628, NEWBURGH, NY, United States, 12550

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
EDWARD GALLAGHER
User ID:
P3385079

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 24 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 200 LEPRECHAUN LANE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-06-09 Address 24 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2023-06-09 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 20
2023-06-09 2023-06-09 Address 200 LEPRECHAUN LANE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303000471 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230609001238 2023-06-09 BIENNIAL STATEMENT 2023-03-01
221014002358 2022-10-14 BIENNIAL STATEMENT 2021-03-01
20181010021 2018-10-10 ASSUMED NAME CORP INITIAL FILING 2018-10-10
130404002270 2013-04-04 BIENNIAL STATEMENT 2013-03-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 565-1220
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
10
Drivers:
10
Inspections:
4
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State