Name: | BECK & SON GENERAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1983 (42 years ago) |
Date of dissolution: | 26 May 2015 |
Entity Number: | 859030 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 30 TODD HILL, POUGHKEEPSIE, NY, United States, 12603 |
Principal Address: | 30 TODD HILL ROAD, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 250
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY E. BECK | Chief Executive Officer | 30 TODD HILL ROAD, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 TODD HILL, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-22 | 2011-08-19 | Address | 11 MARKET STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1983-08-02 | 1995-02-22 | Address | 11 MARKET ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150526000457 | 2015-05-26 | CERTIFICATE OF DISSOLUTION | 2015-05-26 |
130823006117 | 2013-08-23 | BIENNIAL STATEMENT | 2013-08-01 |
110819002252 | 2011-08-19 | BIENNIAL STATEMENT | 2011-08-01 |
090729002266 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
070813003200 | 2007-08-13 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State