Search icon

BEY SELL CONSTRUCTION CO., INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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 -
See something incorrect or outdated? Let us know

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