Name: | B. E. AND L. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1967 (58 years ago) |
Entity Number: | 210448 |
ZIP code: | 02186 |
County: | Albany |
Place of Formation: | New York |
Address: | 2 ELIAS LANE, MILTON, MA, United States, 02186 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES T MOORE | Chief Executive Officer | 2 ELIAS LANE, MILTON, MA, United States, 02186 |
Name | Role | Address |
---|---|---|
B. E. AND L. INC. | DOS Process Agent | 2 ELIAS LANE, MILTON, MA, United States, 02186 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-02 | 2021-05-03 | Address | 2 ELIAS LANE, MILTON, MA, 02186, USA (Type of address: Service of Process) |
2011-06-01 | 2017-05-02 | Address | 5 LARKSPUR DRIVE, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office) |
2011-06-01 | 2017-05-02 | Address | 5 LARKSPUR DRIVE, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2011-06-01 | 2017-05-02 | Address | 5 LARKSPUR DRIVE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2007-06-01 | 2011-06-01 | Address | 5 LARKSPUR DR, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503061520 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501060026 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502006009 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150526006106 | 2015-05-26 | BIENNIAL STATEMENT | 2015-05-01 |
130529006274 | 2013-05-29 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State