BEY SELL CONSTRUCTION CO., INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | BEY SELL CONSTRUCTION CO., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 26 Mar 1986 |
Branch of: | BEY SELL CONSTRUCTION CO., INC., NEW YORK (Company Number 197626) |
Business ALEI: | 0181893 |
Annual report due: | 01 Mar 1997 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARY S. BASILE | Officer | P.O. BOX 156, 400 E. MANLIUS ST., EAST SYRACUSE, NY, 13057, United States | 7148 COVENTRY RD. SOUTH, EAST SYRACUSE, NY, 13057, United States |
JOSEPH A. BASILE | Officer | P.O. BOX 156, 400 E. MANLIUS ST., EAST SYRACUSE, NY, 13057, United States | 7148 COVENTRY RD. SOUTH, EAST SYRACUSE, NY, 13057, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0001698715 | 1997-02-18 | 1997-02-18 | Withdrawal | Certificate of Withdrawal | - |
0001625302 | 1996-08-26 | - | Annual Report | Annual Report | 1996 |
0000091317 | 1989-07-25 | - | Change of Agent Address | Agent Address Change | - |
0000091316 | 1986-03-26 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information