Search icon

BEYNON SPORTS SURFACES, INC.

Company Details

Name: BEYNON SPORTS SURFACES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2002 (23 years ago)
Entity Number: 2758447
ZIP code: 21030
County: New York
Place of Formation: Maryland
Address: 16 ALT RD, HUNT VALLEY, MD, United States, 21030

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 ALT RD, HUNT VALLEY, MD, United States, 21030

Chief Executive Officer

Name Role Address
ERIC DALIERE Chief Executive Officer 7445 COTE-DE-LIESSE, SUITE 200, MONTREAL, QUEBEC, Canada, H4T-1G2

History

Start date End date Type Value
2010-06-10 2014-04-08 Address 8088 MONTVIEW, MONTREAL, QUEBEC, CAN (Type of address: Chief Executive Officer)
2006-04-10 2010-06-10 Address 16 ALT RD, HUNT VALLEY, MD, 21030, USA (Type of address: Chief Executive Officer)
2006-04-10 2010-06-10 Address 16 ALT RD, HUNT VALLEY, MD, 21030, USA (Type of address: Service of Process)
2006-04-10 2010-06-10 Address 16 ALT RD, HUNT VALLEY, MD, 21030, USA (Type of address: Principal Executive Office)
2004-04-26 2006-04-10 Address 16 ALT RD, HUNT VALLEY, MD, 21030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-35192 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140408007180 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120416002541 2012-04-16 BIENNIAL STATEMENT 2012-04-01
100610002629 2010-06-10 BIENNIAL STATEMENT 2010-04-01
080401002689 2008-04-01 BIENNIAL STATEMENT 2008-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-10-15
Type:
Referral
Address:
450 WEST NYACK RD., WEST NYACK, NY, 10994
Safety Health:
Health
Scope:
Partial

Date of last update: 30 Mar 2025

Sources: New York Secretary of State