Search icon

BEAZER EAST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEAZER EAST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1944 (81 years ago)
Date of dissolution: 30 Sep 1996
Entity Number: 34522
ZIP code: 15219
County: New York
Place of Formation: Delaware
Address: 436 7TH AVENUE, PITTSBURGH, PA, United States, 15219
Principal Address: C/O HANSON INDUSTRIES, 99 WOOD AVENUE SOUTH, ISELIN, NJ, United States, 08830

DOS Process Agent

Name Role Address
C/O JILL M. BLUNDON - BEAZER EAST, INC. DOS Process Agent 436 7TH AVENUE, PITTSBURGH, PA, United States, 15219

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN H. WIMBERLY Chief Executive Officer 436 SEVENTH AVENUE, PITTSBURGH, PA, United States, 15219

History

Start date End date Type Value
1995-12-11 1996-09-30 Address 436 7TH AVENUE, SUITE 1050, PITTSBURGH, PA, 15219, USA (Type of address: Service of Process)
1992-12-14 1993-12-02 Address 436 SEVENTH AVENUE, PITTSBURGH, PA, 15219, USA (Type of address: Principal Executive Office)
1989-05-12 1990-04-30 Name BEAZER MATERIALS AND SERVICES, INC.
1986-02-18 1996-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-02-18 1995-12-11 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220205000292 2022-02-03 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2022-02-03
220202003705 2022-02-01 CERTIFICATE OF ASSUMED NAME AMENDMENT 2022-02-01
20171113178 2017-11-13 ASSUMED NAME CORP INITIAL FILING 2017-11-13
960930000028 1996-09-30 SURRENDER OF AUTHORITY 1996-09-30
951211000277 1995-12-11 CERTIFICATE OF MERGER 1995-12-11

Court Cases

Court Case Summary

Filing Date:
2017-11-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Environmental Matters

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
BEAZER EAST, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-08-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
BIENAIME,
Party Role:
Plaintiff
Party Name:
BEAZER EAST, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-06-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Name:
BEAZER EAST, INC.
Party Role:
Plaintiff
Party Name:
KEYSPAN ENERGY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State