Name: | BECTO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1972 (53 years ago) |
Date of dissolution: | 14 Feb 1984 |
Entity Number: | 328795 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 383 E. MAIN ST., BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BECTO CORP. | DOS Process Agent | 383 E. MAIN ST., BAY SHORE, NY, United States, 11706 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070807056 | 2007-08-07 | ASSUMED NAME CORP INITIAL FILING | 2007-08-07 |
B068810-3 | 1984-02-14 | CERTIFICATE OF DISSOLUTION | 1984-02-14 |
984507-5 | 1972-04-27 | CERTIFICATE OF INCORPORATION | 1972-04-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11578242 | 0214700 | 1982-02-10 | ST AGNES CATHEDRAL 29 QUEALY P, Rockville Centre, NY, 11570 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1982-02-24 |
Abatement Due Date | 1982-02-12 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State