Search icon

B. BEARDSLEY MANAGEMENT AND ENTERPRISES, INC.

Company Details

Name: B. BEARDSLEY MANAGEMENT AND ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1979 (46 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 543541
ZIP code: 14485
County: Livingston
Place of Formation: New York
Address: 7027 W MAIN RD, LIMA, NY, United States, 14485

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7027 W MAIN RD, LIMA, NY, United States, 14485

Chief Executive Officer

Name Role Address
MICHAEL J VOGT Chief Executive Officer 7027 W MAIN RD, LIMA, NY, United States, 14485

History

Start date End date Type Value
2007-02-07 2009-06-05 Address 8 COMMERCIAL ST, LIVONIA, NY, 14487, USA (Type of address: Principal Executive Office)
2007-02-07 2009-06-05 Address PO BOX 647, LIVONIA, NY, 14487, USA (Type of address: Chief Executive Officer)
2005-06-06 2007-02-07 Address 5740 S LIMA RD, AVON, NY, 14414, USA (Type of address: Chief Executive Officer)
2005-06-06 2007-02-07 Address 5740 S LIMA RD, AVON, NY, 14414, USA (Type of address: Principal Executive Office)
2005-06-06 2009-06-05 Address 5740 S LIMA RD, AVON, NY, 14414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170705065 2017-07-05 ASSUMED NAME LLC INITIAL FILING 2017-07-05
DP-2248006 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
110503002466 2011-05-03 BIENNIAL STATEMENT 2011-03-01
090605002570 2009-06-05 BIENNIAL STATEMENT 2009-03-01
070207002950 2007-02-07 BIENNIAL STATEMENT 2007-03-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 624-2047
Add Date:
2005-10-31
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State