Search icon

BEACON ENVIRONMENTAL SERVICES, INC.

Company Details

Name: BEACON ENVIRONMENTAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1999 (25 years ago)
Date of dissolution: 28 Jun 2007
Entity Number: 2454654
ZIP code: 08505
County: Westchester
Place of Formation: New Jersey
Address: 20 ANDOVER CT., BORDENTOWN, NJ, United States, 08505
Principal Address: LILA KLAJMAN, 1232 TOWN COURT NORTH, LAWRENCEVILLE, NJ, United States, 08648

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 ANDOVER CT., BORDENTOWN, NJ, United States, 08505

Chief Executive Officer

Name Role Address
LILA KLAJMAN Chief Executive Officer 1232 TOWN COURT NORTH, LAWRENCEVILLE, NJ, United States, 08648

History

Start date End date Type Value
2003-12-22 2007-06-28 Address 128 SUMMIT AVE, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process)
1999-12-28 2003-12-22 Address 239 AVENEL ST. 2ND FLOOR, P.O. BOX 509, AVENEL, NJ, 07001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070628000911 2007-06-28 SURRENDER OF AUTHORITY 2007-06-28
031222002023 2003-12-22 BIENNIAL STATEMENT 2003-12-01
991228000718 1999-12-28 APPLICATION OF AUTHORITY 1999-12-28

Date of last update: 20 Jan 2025

Sources: New York Secretary of State