Search icon

BESICORP GROUP INC.

Headquarter

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 - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
1996-07-24
Mark Drawing Type:
Illustration: Drawing or design which also 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 - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
1994-09-13
Mark Drawing Type:
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:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1994-07-11
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BIO-FLEX

Goods And Services

For:
radiant heat exchangers
International Classes:
011 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74536163
Mark:
BIO-PEX
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1994-06-10
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BIO-PEX

Goods And Services

For:
radiant heat exchangers
International Classes:
011 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74349392
Mark:
BIO-MELT
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1993-01-19
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BIO-MELT

Goods And Services

For:
radiant heat exchangers
International Classes:
011 - Primary Class
Class Status:
Sec. 8 – Entire Registration

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State