Name: | BEAZER EAST, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 15 Nov 1944 (80 years ago) |
Business ID: | 571778 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 300 E. John Carpenter FreewayIrving, TX 75062 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Michael Slenska | Director | 600 River Ave., Ste 200, Pittsburgh, PA 15212 |
Charles McChesney II | Director | 600 River Ave., Ste 200, Pittsburgh, PA 15212 |
Andrea Brown | Director | 300 E. John Carpenter Freeway, IRVING, TX 75062 |
Name | Role | Address |
---|---|---|
Michael Slenska | President | 600 River Ave., Ste 200, Pittsburgh, PA 15212 |
Name | Role | Address |
---|---|---|
Charles McChesney II | Secretary | 600 River Ave., Ste 200, Pittsburgh, PA 15212 |
Name | Role | Address |
---|---|---|
Charles McChesney II | Vice President | 600 River Ave., Ste 200, Pittsburgh, PA 15212 |
Andrea Brown | Vice President | 300 E. John Carpenter Freeway, IRVING, TX 75062 |
Name | Role | Address |
---|---|---|
Jason Rush | Treasurer | 300 E. John Carpenter Freeway, Irving, TX 75062 |
Name | Role | Address |
---|---|---|
Micky Colvin | Assistant Secretary | 300 E. John Carpenter Freeway, Irving, TX 75062 |
Brett Nixon | Assistant Secretary | 300 E John Carpenter Freeway, Irving, TX 75062 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-03-05 | Annual Report For BEAZER EAST, INC. |
Annual Report | Filed | 2024-02-27 | Annual Report For BEAZER EAST, INC. |
Annual Report | Filed | 2023-03-02 | Annual Report For BEAZER EAST, INC. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2022-03-10 | Annual Report For BEAZER EAST, INC. |
Annual Report | Filed | 2021-03-23 | Annual Report For BEAZER EAST, INC. |
Annual Report | Filed | 2020-04-06 | Annual Report For BEAZER EAST, INC. |
Annual Report | Filed | 2019-04-24 | Annual Report For BEAZER EAST, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2018-04-13 | Annual Report For BEAZER EAST, INC. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0600540 | Asbestos Personal Injury - Prod.liab. | 2006-05-26 | multi district litigation transfer | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MORGAN |
Role | Plaintiff |
Name | BEAZER EAST, INC. |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 4 |
Filing Date | 2007-07-30 |
Termination Date | 2007-09-17 |
Section | 1446 |
Sub Section | PL |
Status | Terminated |
Parties
Name | MARVELLI |
Role | Plaintiff |
Name | BEAZER EAST, INC. |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 75000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2006-05-12 |
Termination Date | 2006-08-02 |
Date Issue Joined | 2006-06-02 |
Section | 1332 |
Sub Section | AS |
Status | Terminated |
Parties
Name | GREEN |
Role | Plaintiff |
Name | BEAZER EAST, INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State