Search icon

BESICORP GROUP INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BESICORP GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1976 (49 years ago)
Entity Number: 404982
ZIP code: 10022
County: Ulster
Place of Formation: New York
Address: 145 E 57TH ST, FL 11, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES HABER Chief Executive Officer 145 E 57TH ST, FL 11, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
BESICORP GROUP INC. DOS Process Agent 145 E 57TH ST, FL 11, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
848292
State:
FLORIDA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000320443
Phone:
9143367700

Latest Filings

Form type:
4
File number:
001-12316
Filing date:
1999-04-12
File:
Form type:
4
File number:
001-12316
Filing date:
1999-04-12
File:
Form type:
4
File number:
001-12316
Filing date:
1999-04-12
File:
Form type:
4
File number:
001-12316
Filing date:
1999-04-12
File:
Form type:
4
File number:
001-12316
Filing date:
1999-04-12
File:

History

Start date End date Type Value
2001-01-29 2021-02-01 Address 950 THIRD AVE., 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-01-29 2021-02-01 Address 950 THIRD AVE., 23RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-10-08 2001-01-29 Address MICHAEL J DALEY, 1151 FLATBUSH RD, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1993-02-19 2001-01-29 Address 1151 FLATBUSH ROAD, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1993-02-19 2001-01-29 Address 1151 FLATBUSH ROAD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211107000115 2021-11-07 BIENNIAL STATEMENT 2021-11-07
210201061465 2021-02-01 BIENNIAL STATEMENT 2018-07-01
20080611028 2008-06-11 ASSUMED NAME CORP INITIAL FILING 2008-06-11
040722002200 2004-07-22 BIENNIAL STATEMENT 2004-07-01
020709002316 2002-07-09 BIENNIAL STATEMENT 2002-07-01

Trademarks Section

Serial Number:
75139189
Mark:
CATCH SOME RAYS!
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1996-07-24
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
CATCH SOME RAYS!

Goods And Services

For:
solar collectors
International Classes:
011 - Primary Class
Class Status:
ABANDONED
Serial Number:
74572524
Mark:
SUN-DOLPHIN
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1994-09-13
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
SUN-DOLPHIN

Goods And Services

For:
solar-powered boats
International Classes:
012 - Primary Class
Class Status:
ABANDONED
Serial Number:
74548072
Mark:
BIO-FLEX
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1994-07-11
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
BIO-FLEX

Goods And Services

For:
radiant heat exchangers
First Use:
1992-03-19
International Classes:
011 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
74536163
Mark:
BIO-PEX
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1994-06-10
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
BIO-PEX

Goods And Services

For:
radiant heat exchangers
First Use:
1992-05-19
International Classes:
011 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
74349392
Mark:
BIO-MELT
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1993-01-19
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
BIO-MELT

Goods And Services

For:
radiant heat exchangers
First Use:
1992-10-19
International Classes:
011 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-04-20
Type:
Planned
Address:
1151 FLATBUSH ROAD, KINGSTON, NY, 12401
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1983-12-08
Type:
Planned
Address:
221 CANAL ST, Ellenville, NY, 12428
Safety Health:
Safety
Scope:
Records

Court Cases

Court Case Summary

Filing Date:
2008-01-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
LICHTENBERG,
Party Role:
Plaintiff
Party Name:
BESICORP GROUP INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-01-22
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
SOLKAV SOLARTECHNIK
Party Role:
Plaintiff
Party Name:
BESICORP GROUP INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-06-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
BESICORP GROUP INC.
Party Role:
Plaintiff
Party Name:
OY,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State