Search icon

BEACON DIGITAL SERVICES, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BEACON DIGITAL SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 14 Feb 2005
Branch of: BEACON DIGITAL SERVICES, INC., NEW YORK (Company Number 2688569)
Business ALEI: 0810969
Annual report due: 14 Feb 2008
Business address: 70 CEDAR HILL AVE., NYACK, NY, 10960
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
WILLIAM J. GORDON Officer 70 CEDAR HILL AVE., NYACK, NY, 10960, United States 3 ANDERSON RD. EAST, SHERMAN, CT, 06784, United States
HUNTER B. ALLEN Officer 70 CEDAR HILL AVE., NYACK, NY, 10960, United States 57 CLUBHOUSE ROAD, TUXEDO PARK, NY, 10987, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010619587 2022-06-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010497087 2022-03-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003412838 2007-03-09 - Annual Report Annual Report 2007
0003184183 2006-02-28 - Annual Report Annual Report 2006
0002869498 2005-02-14 - 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See something incorrect or outdated?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