Search icon

BEAZER HOMES USA, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ALLAN P. MERRILL Chief Executive Officer 2002 SUMMIT BLVD., 15TH FLOOR, BROOKHAVEN, GA, United States, 30319

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 2002 SUMMIT BLVD., 15TH FLOOR, BROOKHAVEN, GA, 30319, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 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)
2023-04-05 2025-04-01 Address 1000 ABERNATHY ROAD, SUITE 260, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
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 2025-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-05 2025-04-01 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)

Filings

Filing Number Date Filed Type Effective Date
250401046313 2025-04-01 BIENNIAL STATEMENT 2025-04-01
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905301 Securities, Commodities, Exchange 2019-06-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-05
Termination Date 2019-10-21
Section 0078
Sub Section J
Status Terminated

Parties

Name STROUGO,
Role Plaintiff
Name BEAZER HOMES USA, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State