Name: | BECKER GARAGE DOOR COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1977 (48 years ago) |
Entity Number: | 448130 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 366 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN BECKER | Chief Executive Officer | 366 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 366 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-18 | 2015-04-14 | Address | 366 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1993-05-18 | 2015-04-14 | Address | 366 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
1977-09-14 | 1986-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-09-14 | 1993-10-14 | Address | 366 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20151222049 | 2015-12-22 | ASSUMED NAME LLC INITIAL FILING | 2015-12-22 |
150414002024 | 2015-04-14 | AMENDMENT TO BIENNIAL STATEMENT | 2013-09-01 |
150114000715 | 2015-01-14 | CERTIFICATE OF AMENDMENT | 2015-01-14 |
131003002286 | 2013-10-03 | BIENNIAL STATEMENT | 2013-09-01 |
110926002505 | 2011-09-26 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State