Name: | BEGOR'S SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1999 (26 years ago) |
Entity Number: | 2332854 |
ZIP code: | 12958 |
County: | Clinton |
Place of Formation: | New York |
Address: | 2698 STATE RT 11, MOOERS, NY, United States, 12958 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2698 STATE RT 11, MOOERS, NY, United States, 12958 |
Name | Role | Address |
---|---|---|
LARRY BEGOR | Chief Executive Officer | 2698 STATE ROUTE 11, MOOERS, NY, United States, 12958 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 2698 STATE ROUTE 11, MOOERS, NY, 12958, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2025-01-07 | Address | 2698 STATE ROUTE 11, MOOERS, NY, 12958, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-09-11 | Address | 2698 STATE ROUTE 11, MOOERS, NY, 12958, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-11 | 2025-01-07 | Address | 2698 STATE RT 11, MOOERS, NY, 12958, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107003521 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
240911000972 | 2024-09-11 | BIENNIAL STATEMENT | 2024-09-11 |
130110006678 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
110124002936 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
081226002263 | 2008-12-26 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State