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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7027 W MAIN RD, LIMA, NY, United States, 14485 |
Name | Role | Address |
---|---|---|
MICHAEL J VOGT | Chief Executive Officer | 7027 W MAIN RD, LIMA, NY, United States, 14485 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State