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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 ANDOVER CT., BORDENTOWN, NJ, United States, 08505 |
Name | Role | Address |
---|---|---|
LILA KLAJMAN | Chief Executive Officer | 1232 TOWN COURT NORTH, LAWRENCEVILLE, NJ, United States, 08648 |
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) |
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