BEEBEE ISLAND INDUSTRIES, LTD.

Name: | BEEBEE ISLAND INDUSTRIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1978 (47 years ago) |
Entity Number: | 489510 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 233 MILL ST, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM F BROWN | DOS Process Agent | 233 MILL ST, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
LEWIS G. SPICER, III | Chief Executive Officer | 487 BUGBEE DR, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-26 | 2023-02-16 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
1996-06-03 | 2002-05-01 | Address | 171 CLINTON ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1992-12-18 | 1996-06-03 | Address | 233 MILL ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1978-05-17 | 1992-12-18 | Address | 233 MILL ST., WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221228002077 | 2022-12-28 | BIENNIAL STATEMENT | 2022-05-01 |
20131023027 | 2013-10-23 | ASSUMED NAME LLC INITIAL FILING | 2013-10-23 |
120627002937 | 2012-06-27 | BIENNIAL STATEMENT | 2012-05-01 |
100518002224 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
060517002433 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State