-
Home Page
›
-
Counties
›
-
Steuben
›
-
18634
›
-
BEAZER RESTORATIONS, LLC
Company Details
Name: |
BEAZER RESTORATIONS, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
03 Jan 2011 (14 years ago)
|
Date of dissolution: |
22 Feb 2021 |
Entity Number: |
4037083 |
ZIP code: |
18634
|
County: |
Steuben |
Place of Formation: |
New York |
Address: |
25 E. GRAND ST., NANTICOKE, PA, United States, 18634 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
25 E. GRAND ST., NANTICOKE, PA, United States, 18634
|
History
Start date |
End date |
Type |
Value |
2014-08-25
|
2014-12-19
|
Address
|
161 SHADETREE RD., SHAVERTOWN, PA, 18708, USA (Type of address: Service of Process)
|
2011-01-03
|
2014-08-25
|
Address
|
4812 CENTER STREET, CAMPBELL, NY, 14821, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
210222000350
|
2021-02-22
|
ARTICLES OF DISSOLUTION
|
2021-02-22
|
190114061773
|
2019-01-14
|
BIENNIAL STATEMENT
|
2019-01-01
|
170112006661
|
2017-01-12
|
BIENNIAL STATEMENT
|
2017-01-01
|
150108006224
|
2015-01-08
|
BIENNIAL STATEMENT
|
2015-01-01
|
141219000653
|
2014-12-19
|
CERTIFICATE OF CHANGE
|
2014-12-19
|
140825000223
|
2014-08-25
|
CERTIFICATE OF CHANGE
|
2014-08-25
|
130115006041
|
2013-01-15
|
BIENNIAL STATEMENT
|
2013-01-01
|
110405000919
|
2011-04-05
|
CERTIFICATE OF PUBLICATION
|
2011-04-05
|
110103000340
|
2011-01-03
|
ARTICLES OF ORGANIZATION
|
2011-01-03
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State