Search icon

BEECH STREET CONVENIENCE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEECH STREET CONVENIENCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2013 (12 years ago)
Entity Number: 4353089
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 969 WEST BEECH STREET, LONG BEACH, NY, United States, 11561
Principal Address: 97 DOGWOOD LANE, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BILLY PETRAKIS Chief Executive Officer 97 DOGWOOD LANE, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
BEECH STREET CONVENIENCE INC. DOS Process Agent 969 WEST BEECH STREET, LONG BEACH, NY, United States, 11561

Agent

Name Role Address
BILLY PETRAKIS Agent 64 GREAT OAK ROAD, MANHASSET, NY, 11030

Licenses

Number Type Date Last renew date End date Address Description
707457 Retail grocery store No data No data No data 969 WEST BEECH ST, LONG BEACH, NY, 11561 No data
0081-22-127872 Alcohol sale 2022-09-28 2022-09-28 2025-10-31 969 W BEECH ST, LONG BEACH, New York, 11561 Grocery Store

History

Start date End date Type Value
2023-02-09 2023-02-09 Address 97 DOGWOOD LANE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2021-01-20 2023-02-09 Address 97 DOGWOOD LANE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2015-01-20 2021-01-20 Address 46 GREAT OAK RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2013-01-30 2023-02-09 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2013-01-30 2023-02-09 Address 64 GREAT OAK ROAD, MANHASSET, NY, 11030, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230209001664 2023-02-09 BIENNIAL STATEMENT 2023-01-01
210120060391 2021-01-20 BIENNIAL STATEMENT 2021-01-01
190131060413 2019-01-31 BIENNIAL STATEMENT 2019-01-01
170110006425 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150120007203 2015-01-20 BIENNIAL STATEMENT 2015-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State