Search icon

BEACON BRANDING LLC

Company Details

Name: BEACON BRANDING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2004 (21 years ago)
Entity Number: 3027264
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 99 MAIN STREET, SUITE 207, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
SHAWN LEVESQUE DOS Process Agent 99 MAIN STREET, SUITE 207, NYACK, NY, United States, 10960

History

Start date End date Type Value
2008-02-28 2012-04-23 Address 99 MAIN ST, STE 207, NYACK, NY, 10960, USA (Type of address: Service of Process)
2004-03-16 2008-02-28 Address 99 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180320006150 2018-03-20 BIENNIAL STATEMENT 2018-03-01
140307006825 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120423002018 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100330003045 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080228002345 2008-02-28 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
78501075
Mark:
BEACON BRANDING
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2004-10-17
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BEACON BRANDING

Goods And Services

For:
Graphic design
First Use:
2004-03-04
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
88288012
Mark:
BEACON BRANDING
Status:
SECTION 8-ACCEPTED
Mark Type:
SERVICE MARK
Application Filing Date:
2019-02-04
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BEACON BRANDING

Goods And Services

For:
Graphic design
First Use:
2004-01-01
International Classes:
042 - Primary Class
Class Status:
Active

Date of last update: 29 Mar 2025

Sources: New York Secretary of State