Name: | BEAVER MEADOWS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1997 (28 years ago) |
Entity Number: | 2139244 |
ZIP code: | 14469 |
County: | Monroe |
Place of Formation: | New York |
Address: | 7797 STATE RTE 20A, BLOOMFIELD, NY, United States, 14469 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY A STARK | Chief Executive Officer | 7797 STATE RTE 20A, BLOOMFIELD, NY, United States, 14469 |
Name | Role | Address |
---|---|---|
JEFFREY A STARK | DOS Process Agent | 7797 STATE RTE 20A, BLOOMFIELD, NY, United States, 14469 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-10 | 2011-05-24 | Address | 7797 STATE ROUTE 20A, BLOOMFIELD, NY, 14469, USA (Type of address: Principal Executive Office) |
2007-05-10 | 2011-05-24 | Address | 7797 STATE ROUTE 20A, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer) |
2007-05-10 | 2011-05-24 | Address | 7797 STATE ROUTE 20A, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process) |
1999-05-14 | 2007-05-10 | Address | 400 BROADWAY, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
1999-05-14 | 2007-05-10 | Address | 400 BROADWAY, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140430002292 | 2014-04-30 | BIENNIAL STATEMENT | 2013-05-01 |
110524002597 | 2011-05-24 | BIENNIAL STATEMENT | 2011-05-01 |
090427002673 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
070510003332 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
050622002455 | 2005-06-22 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State