Name: | THE BEAVER EXCAVATING CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1983 (41 years ago) |
Date of dissolution: | 14 Apr 2009 |
Entity Number: | 870881 |
ZIP code: | 44706 |
County: | New York |
Place of Formation: | Ohio |
Address: | P.O. BOX 6059, 2000 BEAVER PLACE AVE., SW, CANTON, OH, United States, 44706 |
Principal Address: | 2000 BEAVER PL AVE SW, CANTON, OH, United States, 44706 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
W MARK STERLING | Chief Executive Officer | 2000 BEAVER PL AVE SW, CANTON, OH, United States, 44706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 6059, 2000 BEAVER PLACE AVE., SW, CANTON, OH, United States, 44706 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-20 | 2009-04-14 | Address | 2000 BEAVER PL AVE SW, CANTON, OH, 44706, USA (Type of address: Service of Process) |
2003-11-25 | 2006-01-20 | Address | 4650 SOUTHWAY S.W., CANTON, OH, 44706, USA (Type of address: Service of Process) |
2000-01-07 | 2006-01-20 | Address | 4650 SOUTHWAY S.W., CANTON, OH, 44706, USA (Type of address: Chief Executive Officer) |
1999-12-10 | 2009-04-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-12-08 | 2006-01-20 | Address | 4650 SOUTHWAY S.W., CANTON, OH, 44706, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090414000129 | 2009-04-14 | SURRENDER OF AUTHORITY | 2009-04-14 |
071219002644 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
060120002453 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
031125002276 | 2003-11-25 | BIENNIAL STATEMENT | 2003-12-01 |
000107002431 | 2000-01-07 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State