Search icon

BECKERLE LUMBER SUPPLY COMPANY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LAURENCE T BECKERLE III Chief Executive Officer 3 CHESTNUT ST, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
LAURENCE T BECKERLE III DOS Process Agent 3 CHESTNUT ST, SPRING VALLEY, NY, United States, 10977

Form 5500 Series

Employer Identification Number (EIN):
131697310
Plan Year:
2023
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
83
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ11M0163
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-27
Description:
CONSTRUCTION MATERIALS
Naics Code:
444130: HARDWARE STORES
Product Or Service Code:
5680: MISC CONTRUCT MATERIALS

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
953500.00
Total Face Value Of Loan:
953500.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State