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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
JOEL HALL | Chief Executive Officer | 1350 BLUEGRASS LAKES PARKWAY, ALPHARETTA, GA, United States, 30004 |
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) |
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