Name: | L.T. BEGNAL MOTOR CO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1972 (53 years ago) |
Entity Number: | 244047 |
ZIP code: | 14202 |
County: | Ulster |
Place of Formation: | New York |
Address: | 140 Pearl St., Ste. 100, Buffalo, NY, United States, 14202 |
Principal Address: | 129 RT 28, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
L.T. BEGNAL | Chief Executive Officer | 129 RT 28, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
L.T. BEGNAL MOTOR CO, INC. | DOS Process Agent | 140 Pearl St., Ste. 100, Buffalo, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-12 | 2023-04-12 | Address | 129 RT 28, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2023-04-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-11-13 | 2023-04-12 | Address | 129 RT 28, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2018-11-13 | 2023-04-12 | Address | 129 RT 28, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2006-11-09 | 2018-11-13 | Address | 515 ALBANY AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230412001142 | 2023-04-12 | BIENNIAL STATEMENT | 2022-10-01 |
201130060056 | 2020-11-30 | BIENNIAL STATEMENT | 2020-10-01 |
181113007094 | 2018-11-13 | BIENNIAL STATEMENT | 2018-10-01 |
161123006064 | 2016-11-23 | BIENNIAL STATEMENT | 2016-10-01 |
141015006436 | 2014-10-15 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State