Search icon

BEAUMONT OFFSET CORP.

Company Details

Name: BEAUMONT OFFSET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1971 (54 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 306269
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 2045 WELLWOOD AVE., EAST FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2045 WELLWOOD AVE., EAST FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1971-04-19 1993-06-16 Address 115 SCHMITT BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C312621-2 2002-02-19 ASSUMED NAME CORP INITIAL FILING 2002-02-19
DP-949043 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
930616000175 1993-06-16 CERTIFICATE OF CHANGE 1993-06-16
902401-3 1971-04-19 CERTIFICATE OF INCORPORATION 1971-04-19

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-03-06
Type:
Planned
Address:
2045 WELLWOOD AVE, E FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1998-09-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
ZITO
Party Role:
Plaintiff
Party Name:
BEAUMONT OFFSET CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State