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
Name | Role | Address |
---|---|---|
EDWARD FX GALLGHER | Chief Executive Officer | 200 LEPRECHAUN LANE, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO Box 2628, NEWBURGH, NY, United States, 12550 |
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.
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) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State