Search icon

BEVCO EQUIPMENT, INC.

Company Details

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

Agent

Name Role Address
ALBERT J TENER Agent BK. OF JAMESTOWN BLDG., JAMESTOWN, NY

DOS Process Agent

Name Role Address
HOWARD A BROWN DOS Process Agent U.S. ROUTE 62, SOUTH DAYTON, NY, United States, 14138

Chief Executive Officer

Name Role Address
HOWARD A BROWN Chief Executive Officer U.S. ROUTE 62, SOUTH DAYTON, NY, United States, 14138

History

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)

Filings

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