Search icon

BEECHWOOD GARDENS OWNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEECHWOOD GARDENS OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1982 (43 years ago)
Entity Number: 767093
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: ATTN: EMANUELA LUPU, ESQ., 1305 FRANKLIN AVE SUITE 300, GARDEN CITY, NY, United States, 11530
Principal Address: 2493 ARTHUR AVENUE, BRONX, NY, United States, 10458

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOEL ABREU Chief Executive Officer 2493 ARTHUR AVENUE, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
SMITH, BUSS & JACOBS, LLP DOS Process Agent ATTN: EMANUELA LUPU, ESQ., 1305 FRANKLIN AVE SUITE 300, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 2493 ARTHUR AVENUE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2023-04-01 2023-04-01 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2023-04-01 2025-01-31 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2022-03-18 2023-04-01 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2020-04-29 2025-01-31 Address 2493 ARTHUR AVENUE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250131004076 2025-01-31 BIENNIAL STATEMENT 2025-01-31
200429060264 2020-04-29 BIENNIAL STATEMENT 2020-04-01
180403000012 2018-04-03 CERTIFICATE OF CHANGE 2018-04-03
160603006915 2016-06-03 BIENNIAL STATEMENT 2016-04-01
140612002437 2014-06-12 BIENNIAL STATEMENT 2014-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State