Besam West, Inc. Overview
Besam West, Inc. filed as a Articles of Incorporation in the State of California on Tuesday, October 4, 1994 and is approximately thirty years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Besam West, Inc.
Network Visualizer
Advertisements
Key People
Who own Besam West, Inc.
Name | |
---|---|
Jeffrey Buennemeyer 1 |
President
|
Michael P. McCaslin 1 |
NonDir
NonPres
President
|
Per Hannson 6 |
NonDir
Director
|
Mogens Jensen 5 |
NonDir
|
Michelle Rigoli 1 |
NonTreas
|
Frank Messana 1 |
NonSec
|
Joseph P. Hurley 24 |
Treasurer
NonTreas
|
Michael Griffin 1 |
Treasurer
|
Michael T. Drury 1 |
Treasurer
|
Jeffrey A. Mereschuk 23 |
Director
|
Per Hansson 5 |
Director
|
Juan Vargues 5 |
Director
NonDir
|
Daniel L. Bernstein 4 |
Director
Secretary
NonDir
NonSec
|
Showing 8 records out of 13
Known Addresses for Besam West, Inc.
Corporate Filings for Besam West, Inc.
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01914140 |
Date Filed: | Tuesday, October 4, 1994 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C18638-1994 |
Date Filed: | Wednesday, November 30, 1994 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/30/1994 | Foreign Qualification | ||
11/12/1998 | Amendment | REINSTATED - REVOKED 8/1/98 TCH | |
10/27/1999 | Annual List | ||
11/28/2000 | Annual List | ||
12/8/2001 | Annual List | ||
1/7/2003 | Annual List | List of Officers for 2002 to 2003 | |
1/31/2006 | Acceptance of Registered Agent | ||
1/31/2006 | Reinstatement | ||
11/17/2006 | Annual List | ||
11/29/2007 | Annual List | ||
1/30/2009 | Annual List | ||
2/3/2009 | Amended List | ||
11/16/2009 | Annual List | ||
11/11/2010 | Annual List | ||
11/21/2011 | Annual List | ||
10/25/2012 | Annual List | ||
11/14/2013 | Annual List | ||
11/7/2014 | Annual List | ||
10/16/2015 | Annual List | ||
10/24/2016 | Annual List | ||
9/13/2017 | Annual List | ||
9/14/2018 | Annual List |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Besam West, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Besam West, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
260 Madison Ave New York, NY 10016
110 Sargent Dr New Haven, CT 06511
1900 Airport Rd Monroe, NC 28110
These addresses are known to be associated with Besam West, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records