Search icon

WEST BEACH DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEST BEACH DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1985 (40 years ago)
Date of dissolution: 21 Dec 2018
Entity Number: 970930
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 26 WEST BEACH DR., HILTON, NY, United States, 14468
Principal Address: 800 SPENCERPORT RD, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A. FESS Chief Executive Officer 800 SPENCERPORT RD, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
ROBERT A FESS DOS Process Agent 26 WEST BEACH DR., HILTON, NY, United States, 14468

Form 5500 Series

Employer Identification Number (EIN):
161241538
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-31 2003-02-03 Address 44 DEERCREEK ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1993-03-31 2003-02-03 Address 800 SPENCERPORT ROAD, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
1985-02-01 2003-02-03 Address 26 WEST BEACH DR, HILTON, NY, 14468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181221000834 2018-12-21 CERTIFICATE OF DISSOLUTION 2018-12-21
140611000704 2014-06-11 CERTIFICATE OF AMENDMENT 2014-06-11
130520006177 2013-05-20 BIENNIAL STATEMENT 2013-02-01
110307002013 2011-03-07 BIENNIAL STATEMENT 2011-02-01
090225002268 2009-02-25 BIENNIAL STATEMENT 2009-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State