Name: | BEICHNER WASTE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 2012 (12 years ago) |
Entity Number: | 4326396 |
ZIP code: | 14782 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 5786 ROUTE 380, SINCLAIRVILLE, NY, United States, 14782 |
Principal Address: | 1412 WL HENLEY, OLEAN, NY, United States, 14760 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN S. DIXON | Chief Executive Officer | 5786 ROUTE 380, SINCLAIRVILLE, NY, United States, 14782 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5786 ROUTE 380, SINCLAIRVILLE, NY, United States, 14782 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-11 | 2020-11-04 | Address | 5786 ROUTE 380, SINCLAIRVILLE, NY, 14782, USA (Type of address: Chief Executive Officer) |
2012-11-30 | 2013-05-13 | Address | 163 COLFAX STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
2012-11-30 | 2025-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201104060605 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
181106006220 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
161101006983 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
150811006267 | 2015-08-11 | BIENNIAL STATEMENT | 2014-11-01 |
130513000919 | 2013-05-13 | CERTIFICATE OF CHANGE | 2013-05-13 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State