BEACON CLAIMS & INVESTIGATIONS, INC.

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
Name | Role | Address |
---|---|---|
ALAN J YGLESIAS | Chief Executive Officer | 85 WILLIS AVE, STE O, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
BEACON CLAIMS & INVESTIGATIONS, INC. | DOS Process Agent | 85 WILLIS AVE., STE O, MINEOLA, NY, United States, 11501 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1156676-DCA | Inactive | Business | 2003-11-28 | 2008-02-28 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State