BEECH STREET CONVENIENCE INC.

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
Name | Role | Address |
---|---|---|
BILLY PETRAKIS | Chief Executive Officer | 97 DOGWOOD LANE, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
BEECH STREET CONVENIENCE INC. | DOS Process Agent | 969 WEST BEECH STREET, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
BILLY PETRAKIS | Agent | 64 GREAT OAK ROAD, MANHASSET, NY, 11030 |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State