BEAM MACK SALES & SERVICE INC.

Name: | BEAM MACK SALES & SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1950 (75 years ago) |
Entity Number: | 66095 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2674 WEST HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 0
Share Par Value 80000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2674 WEST HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
CHELSEA CONWAY | Chief Executive Officer | 2674 WEST HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2025-01-10 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 5 |
2024-12-06 | 2024-12-06 | Address | 2674 WEST HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2024-12-06 | 2024-12-06 | Address | 2674 WEST HENRIETTA RD, ROCHESTER, NY, 14623, 4860, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2024-12-06 | Address | 2674 WEST HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2024-10-04 | Address | 2674 WEST HENRIETTA RD, ROCHESTER, NY, 14623, 4860, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206001287 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
241004000156 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
211008000893 | 2021-10-08 | BIENNIAL STATEMENT | 2021-10-08 |
190821060210 | 2019-08-21 | BIENNIAL STATEMENT | 2018-12-01 |
150529006103 | 2015-05-29 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State