Search icon

J.T. BECKER & COMPANY, INC

Company Details

Name: J.T. BECKER & COMPANY, INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2019 (6 years ago)
Entity Number: 5476677
ZIP code: 15106
County: Sullivan
Place of Formation: Pennsylvania
Address: PO BOX 444, CARNEGIE, PA, United States, 15106
Principal Address: 1370 WASHINGTON PIKE, SUITE 202, BRIDGEVILLE, PA, United States, 15017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 444, CARNEGIE, PA, United States, 15106

Chief Executive Officer

Name Role Address
JOSEPH BECKER Chief Executive Officer 1370 WASHINGTON PIKE, SUITE 202, BRIDGEVILLE, PA, United States, 15017

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 1370 WASHINGTON PIKE, SUITE 202, BRIDGEVILLE, PA, 15017, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 1370 WASHINGTON PIKE, SUITE 202, BRIDGEVILLE, PA, 15017, USA (Type of address: Chief Executive Officer)
2024-10-03 2025-01-06 Address 1370 WASHINGTON PIKE, SUITE 202, BRIDGEVILLE, PA, 15017, USA (Type of address: Chief Executive Officer)
2024-10-03 2025-01-06 Address PO BOX 444, CARNEGIE, PA, 15106, USA (Type of address: Service of Process)
2021-01-06 2024-10-03 Address 1370 WASHINGTON PIKE, SUITE 202, BRIDGEVILLE, PA, 15017, USA (Type of address: Chief Executive Officer)
2019-01-16 2024-10-03 Address PO BOX 444, CARNEGIE, PA, 15106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106004748 2025-01-06 BIENNIAL STATEMENT 2025-01-06
241003001706 2024-10-03 BIENNIAL STATEMENT 2024-10-03
210106060184 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190116000573 2019-01-16 APPLICATION OF AUTHORITY 2019-01-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State