Search icon

BEACH QUEEN INC.

Company Details

Name: BEACH QUEEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1955 (70 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 102348
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 152 W. 42ND ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%BERNARD L. SELIGMAN DOS Process Agent 152 W. 42ND ST., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-551722 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
B322628-2 1986-02-14 ASSUMED NAME CORP INITIAL FILING 1986-02-14
8928-97 1955-01-27 CERTIFICATE OF INCORPORATION 1955-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11649308 0235300 1976-09-21 2395 PACIFIC STREET, New York -Richmond, NY, 11233
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-09-21
Case Closed 1984-03-10
11659133 0235300 1976-08-03 2395 PACIFIC STREET, New York -Richmond, NY, 11233
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-08-03
Case Closed 1976-09-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-08-05
Abatement Due Date 1976-08-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-08-05
Abatement Due Date 1976-08-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-08-05
Abatement Due Date 1976-08-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-08-05
Abatement Due Date 1976-08-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 36
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-08-05
Abatement Due Date 1976-08-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-08-05
Abatement Due Date 1976-08-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 6

Date of last update: 19 Mar 2025

Sources: New York Secretary of State