Search icon

BEACON CLAIMS & INVESTIGATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEACON CLAIMS & INVESTIGATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1998 (27 years ago)
Date of dissolution: 29 Mar 2024
Entity Number: 2276412
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 85 WILLIS AVE., STE O, MINEOLA, NY, United States, 11501
Principal Address: 85 WILLIS AVE, STE O, MINEOLA, NY, United States, 11501

Contact Details

Phone +1 516-248-1448

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN J YGLESIAS Chief Executive Officer 85 WILLIS AVE, STE O, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
BEACON CLAIMS & INVESTIGATIONS, INC. DOS Process Agent 85 WILLIS AVE., STE O, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
113444628
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1156676-DCA Inactive Business 2003-11-28 2008-02-28

History

Start date End date Type Value
2018-07-30 2024-04-15 Address 85 WILLIS AVE., STE O, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2008-08-14 2018-07-30 Address 85 WILLIS AVE, STE O, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2008-08-14 2024-04-15 Address 85 WILLIS AVE, STE O, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2008-08-14 2010-08-03 Address 85 WILLIS AVE, STE O, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2006-06-29 2008-08-14 Address 85 WILLIS AVE, STE J, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240415000954 2024-03-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-29
180730006052 2018-07-30 BIENNIAL STATEMENT 2018-07-01
160706006714 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140701007238 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120713006392 2012-07-13 BIENNIAL STATEMENT 2012-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
616868 RENEWAL INVOICED 2006-02-07 340 Process Serving Agency License Renewal Fee
616869 RENEWAL INVOICED 2004-03-17 340 Process Serving Agency License Renewal Fee
582194 LICENSE INVOICED 2003-12-04 85 Process Serving Agency License Fee
582195 FINGERPRINT INVOICED 2003-11-28 75 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State