BEACON CONSULTING SERVICES, INC.
Headquarter
Name: | BEACON CONSULTING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1996 (29 years ago) |
Entity Number: | 2045394 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 490 PORTION ROAD, LAKE RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM GREGORY | Chief Executive Officer | 257 BIBLE HILL EXT, FRANCESTOWN, NH, United States, 03043 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 490 PORTION ROAD, LAKE RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-19 | 2002-07-10 | Address | 490 PORTION RD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2000-07-19 | 2011-05-16 | Address | 490 PORTION RD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2000-07-19 | 2011-05-16 | Address | 490 PORTION RD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1998-07-16 | 2000-07-19 | Address | 11 HIGH ST, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1998-07-16 | 2000-07-19 | Address | 11 HIGH ST, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121003002287 | 2012-10-03 | BIENNIAL STATEMENT | 2012-07-01 |
110516002197 | 2011-05-16 | BIENNIAL STATEMENT | 2010-07-01 |
080721003101 | 2008-07-21 | BIENNIAL STATEMENT | 2008-07-01 |
060703002130 | 2006-07-03 | BIENNIAL STATEMENT | 2006-07-01 |
040818002010 | 2004-08-18 | BIENNIAL STATEMENT | 2004-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State