Name: | BEAZER HOMES USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 2017 (8 years ago) |
Entity Number: | 5122519 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2002 Summit Blvd., 15th Floor, Brookhaven, GA, United States, 30319 |
Name | Role | Address |
---|---|---|
ALLAN P. MERRILL | Chief Executive Officer | 2002 SUMMIT BLVD., 15TH FLOOR, BROOKHAVEN, GA, United States, 30319 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-05 | 2023-04-05 | Address | 1000 ABERNATHY ROAD, SUITE 260, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2023-04-05 | Address | 2002 SUMMIT BLVD., 15TH FLOOR, BROOKHAVEN, GA, 30319, USA (Type of address: Chief Executive Officer) |
2021-04-02 | 2023-04-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-05-20 | 2023-04-05 | Address | 1000 ABERNATHY ROAD, SUITE 260, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2017-04-20 | 2021-04-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230405003596 | 2023-04-05 | BIENNIAL STATEMENT | 2023-04-01 |
210402061037 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190520060083 | 2019-05-20 | BIENNIAL STATEMENT | 2019-04-01 |
170420000074 | 2017-04-20 | APPLICATION OF AUTHORITY | 2017-04-20 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State