Search icon

BEAM TEAM CONSTRUCTION, INC.

Company Details

Name: BEAM TEAM CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2014 (11 years ago)
Entity Number: 4592547
ZIP code: 12260
County: New York
Place of Formation: Georgia
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260
Principal Address: 1350 BLUEGRASS LAKES PARKWAY, ALPHARETTA, GA, United States, 30004

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
JOEL HALL Chief Executive Officer 1350 BLUEGRASS LAKES PARKWAY, ALPHARETTA, GA, United States, 30004

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 1350 BLUEGRASS LAKES PARKWAY, ALPHARETTA, GA, 30004, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-08-08 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-06-24 2024-06-24 Address 1350 BLUEGRASS LAKES PARKWAY, ALPHARETTA, GA, 30004, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-08-08 Address 1350 BLUEGRASS LAKES PARKWAY, ALPHARETTA, GA, 30004, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-08-08 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808003348 2024-07-31 CERTIFICATE OF CHANGE BY AGENT 2024-07-31
240624000120 2024-06-24 BIENNIAL STATEMENT 2024-06-24
231129015052 2023-11-28 AMENDMENT TO BIENNIAL STATEMENT 2023-11-28
220628003587 2022-06-28 BIENNIAL STATEMENT 2022-06-01
200610060388 2020-06-10 BIENNIAL STATEMENT 2020-06-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State