Search icon

BEASLEY, CHIN & HUNDERMAN, P.C.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: BEASLEY, CHIN & HUNDERMAN, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jun 2000 (25 years ago)
Branch of: BEASLEY, CHIN & HUNDERMAN, P.C., Illinois (Company Number CORP_64776495)
Entity Number: 2526340
ZIP code: 14221
County: New York
Place of Formation: Illinois
Address: 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221
Principal Address: 330 PFINGSTEN RD, NORTHBROOK, IL, United States, 60062

Contact Details

Phone +1 212-760-2540

Chief Executive Officer

Name Role Address
JAMES R. TRIANO Chief Executive Officer 330 PFINGSTEN RD., NORTHBROOK, IL, United States, 60062

DOS Process Agent

Name Role Address
C/O LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WHERLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JIM TRIANO
User ID:
P3371159

Unique Entity ID

Unique Entity ID:
SAHCQ86U9396
CAGE Code:
0YQ23
UEI Expiration Date:
2026-02-11

Business Information

Division Name:
BEASLEY, CHIN & HUNDERMAN, P.C.
Activation Date:
2025-02-13
Initial Registration Date:
2025-02-11

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 66 LAUREL DRIVE, EASTON, CT, 06612, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address 330 PFINGSTEN RD., NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer)
2022-05-27 2025-01-14 Address 66 LAUREL DRIVE, EASTON, CT, 06612, USA (Type of address: Chief Executive Officer)
2022-05-27 2025-01-14 Address 1967 WHERLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2022-05-27 2025-01-14 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114001626 2025-01-14 BIENNIAL STATEMENT 2025-01-14
220625000972 2022-06-25 BIENNIAL STATEMENT 2022-06-01
220527002224 2022-05-27 CERTIFICATE OF CHANGE BY ENTITY 2022-05-27
200825000086 2020-08-25 CERTIFICATE OF CHANGE 2020-08-25
200721060567 2020-07-21 BIENNIAL STATEMENT 2020-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State