Name: | BEAUMONT MECHANICAL CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1973 (51 years ago) |
Entity Number: | 239702 |
ZIP code: | 11755 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 ELSTON CT, LAKE GROVE, NY, United States, 11755 |
Principal Address: | 25 HEATHER CRESCENT, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN WILSON | Chief Executive Officer | 25 HEATHER CRESCENT, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 ELSTON CT, LAKE GROVE, NY, United States, 11755 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-08 | 2024-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-08 | 2024-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-12-22 | 2004-03-12 | Address | 25 HEATHER CRESCENT, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1976-12-27 | 1993-12-22 | Address | 25 HEATHER CRESCENT RD., COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1973-12-03 | 2024-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040312002566 | 2004-03-12 | BIENNIAL STATEMENT | 2003-12-01 |
020114002859 | 2002-01-14 | BIENNIAL STATEMENT | 2001-12-01 |
980609002444 | 1998-06-09 | BIENNIAL STATEMENT | 1997-12-01 |
C245209-2 | 1997-03-14 | ASSUMED NAME CORP INITIAL FILING | 1997-03-14 |
931222002066 | 1993-12-22 | BIENNIAL STATEMENT | 1993-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State