Search icon

BEAZER EAST, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

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

President

Name Role Address
Michael Slenska President 600 River Ave., Ste 200, Pittsburgh, PA 15212

Secretary

Name Role Address
Charles McChesney II Secretary 600 River Ave., Ste 200, Pittsburgh, PA 15212

Vice President

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

Treasurer

Name Role Address
Jason Rush Treasurer 300 E. John Carpenter Freeway, Irving, TX 75062

Assistant Secretary

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

Filings

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.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600540 Asbestos Personal Injury - Prod.liab. 2006-05-26 multi district litigation transfer
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 2006-05-26
Termination Date 2006-09-01
Date Issue Joined 2006-08-18
Section 1332
Sub Section AS
Status Terminated

Parties

Name MORGAN
Role Plaintiff
Name BEAZER EAST, INC.
Role Defendant
0700122 Asbestos Personal Injury - Prod.liab. 2007-07-30 multi district litigation transfer
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
0600480 Asbestos Personal Injury - Prod.liab. 2006-05-12 multi district litigation transfer
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