Name: | BEVCO EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1967 (58 years ago) |
Date of dissolution: | 02 Nov 1999 |
Entity Number: | 206787 |
ZIP code: | 14138 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | U.S. ROUTE 62, SOUTH DAYTON, NY, United States, 14138 |
Principal Address: | US ROUTE 62, SOUTH DAYTON, NY, United States, 14138 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT J TENER | Agent | BK. OF JAMESTOWN BLDG., JAMESTOWN, NY |
Name | Role | Address |
---|---|---|
HOWARD A BROWN | DOS Process Agent | U.S. ROUTE 62, SOUTH DAYTON, NY, United States, 14138 |
Name | Role | Address |
---|---|---|
HOWARD A BROWN | Chief Executive Officer | U.S. ROUTE 62, SOUTH DAYTON, NY, United States, 14138 |
Start date | End date | Type | Value |
---|---|---|---|
1977-12-28 | 1993-03-17 | Address | PO BOX 285, SO DAYTON, NY, 14138, USA (Type of address: Service of Process) |
1967-02-06 | 1977-12-28 | Address | BK. OF JAMESTOWN BLDG., JAMESTOWN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991102000275 | 1999-11-02 | CERTIFICATE OF DISSOLUTION | 1999-11-02 |
990308002091 | 1999-03-08 | BIENNIAL STATEMENT | 1999-02-01 |
970327002397 | 1997-03-27 | BIENNIAL STATEMENT | 1997-02-01 |
C214168-2 | 1994-08-18 | ASSUMED NAME CORP INITIAL FILING | 1994-08-18 |
940304002516 | 1994-03-04 | BIENNIAL STATEMENT | 1994-02-01 |
930317002749 | 1993-03-17 | BIENNIAL STATEMENT | 1993-02-01 |
A452916-5 | 1977-12-28 | CERTIFICATE OF AMENDMENT | 1977-12-28 |
602306-4 | 1967-02-06 | CERTIFICATE OF INCORPORATION | 1967-02-06 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State