Name: | BECKERLE LUMBER SUPPLY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1951 (74 years ago) |
Entity Number: | 66876 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 3 CHESTNUT ST, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURENCE T BECKERLE III | Chief Executive Officer | 3 CHESTNUT ST, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
LAURENCE T BECKERLE III | DOS Process Agent | 3 CHESTNUT ST, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-09 | 2013-07-15 | Address | 3 CHESTNUT ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
1992-12-09 | 2013-07-15 | Address | 3 CHESTNUT ST, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office) |
1992-12-09 | 2013-07-15 | Address | 3 CHESTNUT ST, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
1951-05-03 | 1992-12-09 | Address | 130 CENTRAL AVE., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130715002384 | 2013-07-15 | BIENNIAL STATEMENT | 2013-05-01 |
110620002073 | 2011-06-20 | BIENNIAL STATEMENT | 2011-05-01 |
090424002230 | 2009-04-24 | BIENNIAL STATEMENT | 2009-05-01 |
070510003493 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
050719002585 | 2005-07-19 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State