EARL BECKER CONSTRUCTION, INC.

Name: | EARL BECKER CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1983 (42 years ago) |
Entity Number: | 855154 |
ZIP code: | 13167 |
County: | Oswego |
Place of Formation: | New York |
Address: | 2044 CO. RT. 37, WEST MONROE, NY, United States, 13167 |
Principal Address: | 2044 CO. RT. 37, 2044 County Route 37, WEST MONROE, NY, United States, 13167 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EARL BECKER CONSTRUCTION, INC. | DOS Process Agent | 2044 CO. RT. 37, WEST MONROE, NY, United States, 13167 |
Name | Role | Address |
---|---|---|
EARL A BECKER | Chief Executive Officer | 2044 COUNTY ROUTE 37, WEST MONROE, NY, United States, 13167 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
70327 | No data | No data | Mined land permit | County Route 37, West Monroe, NY, 13167 |
70622 | 2021-10-27 | 2026-10-26 | Mined land permit | Sw of Rt. 11 and Rt. 69 intersection. |
70325 | 2020-04-21 | 2025-04-20 | Mined land permit | West side of Route 69, 1/4 mile south of Larson road |
70489 | 2006-09-14 | 2011-09-13 | Mined land permit | 1/4 mile east of Rt. 84, north of Smith Road |
70330 | 2003-05-12 | 2008-05-12 | Mined land permit | 1/4 mile west of Co. Rt. 38, on N. side of Red mill road |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-21 | 2023-08-21 | Address | 2044 COUNTY ROUTE 37, WEST MONROE, NY, 13167, USA (Type of address: Chief Executive Officer) |
2023-08-21 | 2023-08-21 | Address | 2044 COUNTY ROUTE 37, WEST MONROE, NY, 13167, 3265, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2023-08-21 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2020-02-19 | 2023-06-13 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2015-07-14 | 2023-08-21 | Address | 2044 CO. RT. 37, WEST MONROE, NY, 13167, 3265, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230821001056 | 2023-08-21 | BIENNIAL STATEMENT | 2023-07-01 |
220324003390 | 2022-03-24 | BIENNIAL STATEMENT | 2021-07-01 |
200219000190 | 2020-02-19 | CERTIFICATE OF AMENDMENT | 2020-02-19 |
190708060264 | 2019-07-08 | BIENNIAL STATEMENT | 2019-07-01 |
170706006690 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State