Search icon

BEAUDELL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEAUDELL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1968 (57 years ago)
Entity Number: 224234
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 960 W. LINDEN AVE., P.O. BOX 228, EAST ROCHESTER, NY, United States, 14445
Principal Address: 960 W LINDEN AVE, EAST ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES R. BEAUCHAMP, PRESIDENT DOS Process Agent 960 W. LINDEN AVE., P.O. BOX 228, EAST ROCHESTER, NY, United States, 14445

Chief Executive Officer

Name Role Address
JAMES R. BEAUCHAMP Chief Executive Officer 960 W LINDEN AVE, PO BOX 228, EAST ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
1998-06-02 2002-05-17 Address 960 W. LINDEN AVE., P.O. BOX 228, EAST ROCHESTER, NY, 14445, 0228, USA (Type of address: Principal Executive Office)
1993-04-01 2002-05-17 Address 960 WEST LINDEN AVENUE, PO BOX 228, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
1993-04-01 1998-06-02 Address 960 WEST LINDEN AVENUE, PO BOX 228, EAST ROCHESTER, NY, 14445, USA (Type of address: Principal Executive Office)
1993-04-01 1998-06-02 Address 960 WEST LINDEN AVENUE, PO BOX 228, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1968-06-05 2022-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220628003623 2022-06-28 BIENNIAL STATEMENT 2022-06-01
120719002934 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100708002756 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080625002464 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060525003079 2006-05-25 BIENNIAL STATEMENT 2006-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State