Search icon

BEACON NETWORK SERVICES, INC.

Company Details

Name: BEACON NETWORK SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2001 (24 years ago)
Entity Number: 2599082
ZIP code: 14647
County: Monroe
Place of Formation: New York
Address: 165 Court Street, 165 COURT STREET, ROCHESTER, NY, United States, 14647
Principal Address: 165 COURT ST, ROCHESTER, NY, United States, 14647

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER M. GORECKI, PRESIDENT Chief Executive Officer 165 COURT ST, ROCHESTER, NY, United States, 14647

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 Court Street, 165 COURT STREET, ROCHESTER, NY, United States, 14647

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 165 COURT ST, ROCHESTER, NY, 14647, USA (Type of address: Chief Executive Officer)
2021-03-09 2025-01-13 Address 165 COURT ST, ROCHESTER, NY, 14647, USA (Type of address: Chief Executive Officer)
2015-01-09 2021-03-09 Address 165 COURT ST, ROCHESTER, NY, 14647, USA (Type of address: Chief Executive Officer)
2013-02-07 2015-01-09 Address 165 COURT ST, ROCHESTER, NY, 14647, USA (Type of address: Chief Executive Officer)
2009-02-05 2025-01-13 Address ATTN: GENERAL COUNSEL, 165 COURT STREET, ROCHESTER, NY, 14647, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113003427 2025-01-13 BIENNIAL STATEMENT 2025-01-13
230118002204 2023-01-18 BIENNIAL STATEMENT 2023-01-01
210309060302 2021-03-09 BIENNIAL STATEMENT 2021-01-01
190110060471 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170103006519 2017-01-03 BIENNIAL STATEMENT 2017-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State