Search icon

BEACON CONSTRUCTION SERVICES, INC.

Headquarter

Company Details

Name: BEACON CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2014 (11 years ago)
Entity Number: 4603585
ZIP code: 10013
County: New York
Place of Formation: New York
Address: ATTN BETH THORNTON, 481 WASHINGTON STREET, 1N, NEW YORK, NY, United States, 10013
Principal Address: 61 N LAKEVIEW DRIVE, GIBBSBORO, NJ, United States, 08026

Contact Details

Phone +1 856-983-0074

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SIMON'S HARDWARE AND BATH DOS Process Agent ATTN BETH THORNTON, 481 WASHINGTON STREET, 1N, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
PAUL LAZAR Chief Executive Officer 61 N LAKEVIEW DRIVE, GIBBSBORO, NJ, United States, 08026

Links between entities

Type:
Headquarter of
Company Number:
1335172
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
3111519
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2071471-DCA Active Business 2018-05-18 2025-02-28

History

Start date End date Type Value
2024-12-19 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2020-02-05 2025-04-16 Address 61 N LAKEVIEW DRIVE, GIBBSBORO, NJ, 08026, USA (Type of address: Chief Executive Officer)
2020-02-05 2025-04-16 Address ATTN BETH THORNTON, 481 WASHINGTON STREET, 1N, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-07-09 2020-02-05 Address ATTN BETH THORNTON, 624 WEST 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-07-09 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250416001695 2025-04-15 CERTIFICATE OF AMENDMENT 2025-04-15
200205060912 2020-02-05 BIENNIAL STATEMENT 2018-07-01
140926000254 2014-09-26 CERTIFICATE OF AMENDMENT 2014-09-26
140709000032 2014-07-09 CERTIFICATE OF INCORPORATION 2014-07-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543584 RENEWAL INVOICED 2022-10-27 100 Home Improvement Contractor License Renewal Fee
3543583 TRUSTFUNDHIC INVOICED 2022-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265125 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3265124 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911736 RENEWAL INVOICED 2018-10-17 100 Home Improvement Contractor License Renewal Fee
2911735 TRUSTFUNDHIC INVOICED 2018-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2775382 FINGERPRINT CREDITED 2018-04-12 75 Fingerprint Fee
2770091 FINGERPRINT INVOICED 2018-04-03 75 Fingerprint Fee
2770025 FINGERPRINT INVOICED 2018-04-03 75 Fingerprint Fee
2770017 TRUSTFUNDHIC INVOICED 2018-04-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State