Search icon

BEYER DYNAMIC, INC.

Branch

Company Details

Name: BEYER DYNAMIC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1979 (46 years ago)
Branch of: BEYER DYNAMIC, INC., Florida (Company Number 613053)
Entity Number: 546160
ZIP code: 11735
County: New York
Place of Formation: Florida
Address: 56 CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEYER DYNAMIC INC 401(K) PROFIT SHARING PLAN & TRUST 2023 112488413 2024-08-22 BEYER DYNAMIC INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 532210
Sponsor’s telephone number 6312933200
Plan sponsor’s address 56 CENTRAL AVE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2024-08-22
Name of individual signing PENELOPE KEINZ
BEYER DYNAMIC INC 401(K) PROFIT SHARING PLAN & TRUST 2022 112488413 2023-03-30 BEYER DYNAMIC INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 532210
Sponsor’s telephone number 6312933200
Plan sponsor’s address 56 CENTRAL AVE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing PENELOPE KEINZ
BEYER DYNAMIC INC 401(K) PROFIT SHARING PLAN & TRUST 2021 112488413 2023-01-19 BEYER DYNAMIC INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 532210
Sponsor’s telephone number 6312933200
Plan sponsor’s address 56 CENTRAL AVE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2023-01-19
Name of individual signing PENELOPE KEINZ
BEYER DYNAMIC INC 401(K) PROFIT SHARING PLAN & TRUST 2020 112488413 2021-08-10 BEYER DYNAMIC INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 532210
Sponsor’s telephone number 6312933200
Plan sponsor’s address 56 CENTRAL AVE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2021-08-10
Name of individual signing PENELOPE KEINZ
BEYER DYNAMIC INC 401 K PROFIT SHARING PLAN TRUST 2018 112488413 2019-07-30 BEYER DYNAMIC INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 532210
Sponsor’s telephone number 6312933200
Plan sponsor’s address 56 CENTRAL AVE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing PENELOPE KEINZ

DOS Process Agent

Name Role Address
RICHARD CAMPBELL DOS Process Agent 56 CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
ANDRAES RAPP Chief Executive Officer 56 CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1979-11-08 1985-12-03 Name BURNS AUDIOTRONICS, INC.
1979-03-21 1979-11-08 Name AUDIOPHONICS CORPORATION
1979-03-21 2025-03-06 Address 200 PARK AVE, ATT ROBERT S TAFT, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306001140 2025-03-06 BIENNIAL STATEMENT 2025-03-06
20200310080 2020-03-10 ASSUMED NAME LLC INITIAL FILING 2020-03-10
B295214-2 1985-12-03 CERTIFICATE OF AMENDMENT 1985-12-03
A619620-2 1979-11-08 CERTIFICATE OF AMENDMENT 1979-11-08
A561460-4 1979-03-21 APPLICATION OF AUTHORITY 1979-03-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State