Search icon

BEACHCOMBER, LTD.

Company Details

Name: BEACHCOMBER, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1983 (42 years ago)
Entity Number: 832673
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 811 WEST JERICHO TURNPIKE, SUITE 101W, SMITHTOWN, NY, United States, 11787
Principal Address: PO BOX 348, 727 OLD MONTAUK HWY, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RIC C TROTTA Chief Executive Officer 21 LITTLE BULL COURT, CEMTERPORT, NY, United States, 11721

DOS Process Agent

Name Role Address
BEACHCOMBER, LTD. C/O TAYLOR, ELDRIDGE & ENDRES, P.C. DOS Process Agent 811 WEST JERICHO TURNPIKE, SUITE 101W, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2015-07-17 2017-09-01 Address 811 WEST JERICHO TPKE, STE 201W, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1983-04-04 2015-07-17 Address 20 MAIN STREET, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170901000289 2017-09-01 CERTIFICATE OF CHANGE 2017-09-01
150717002020 2015-07-17 BIENNIAL STATEMENT 2015-04-01
900829000086 1990-08-29 ANNULMENT OF DISSOLUTION 1990-08-29
DP-108682 1988-06-15 DISSOLUTION BY PROCLAMATION 1988-06-15
A966416-6 1983-04-04 CERTIFICATE OF INCORPORATION 1983-04-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0304536 Other Civil Rights 2003-09-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2003-09-10
Termination Date 2005-05-25
Date Issue Joined 2004-01-06
Section 1983
Sub Section CV
Status Terminated

Parties

Name ROBERTS
Role Plaintiff
Name BEACHCOMBER, LTD.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State