Search icon

BEKEN ELECTRICAL CONTRACTORS, INC.

Company Details

Name: BEKEN ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1986 (39 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1077452
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 320 MARCELLUS ST., SYRACUSE, NY, United States, 13204
Principal Address: 320 MARCELLUS ST, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARY A. KENNEDY DOS Process Agent 320 MARCELLUS ST., SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
MARY A. KENNEDY Chief Executive Officer 320 MARCELLUS ST., SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
1992-10-30 1996-04-29 Address 320 MARCELLUS ST., SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
1986-04-28 1992-10-30 Address 3124 FALLS ROAD, MARCELLUS, NY, 13108, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1475160 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960429002043 1996-04-29 BIENNIAL STATEMENT 1996-04-01
000055008282 1993-10-27 BIENNIAL STATEMENT 1993-04-01
921030002784 1992-10-30 BIENNIAL STATEMENT 1992-04-01
910920000052 1991-09-20 CERTIFICATE OF MERGER 1991-09-20
B351381-3 1986-04-28 CERTIFICATE OF INCORPORATION 1986-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101548816 0215800 1996-02-06 CENTRAL NEW YORK PSYCH CENTER, MARCY, NY, 13403
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-02-06
Case Closed 1996-02-28
2118222 0215800 1994-07-15 5300 JAMESVILLE RD., DE WITT, NY, 13214
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-07-28
Case Closed 1994-10-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1994-09-23
Abatement Due Date 1994-09-28
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1994-09-23
Abatement Due Date 1994-09-28
Nr Instances 1
Nr Exposed 1
Gravity 01
106931439 0215800 1991-10-04 219 SOUTH WEST STREET, SYRACUSE, NY, 13202
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-10-04
Case Closed 1991-11-21
106814080 0215800 1990-04-17 FAYETTEVILLE MALL, FAYETTEVILLE, NY, 13066
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-04-25
Case Closed 1990-11-08

Related Activity

Type Referral
Activity Nr 901051177
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01 I
Issuance Date 1990-06-08
Abatement Due Date 1990-06-21
Current Penalty 210.0
Initial Penalty 350.0
Contest Date 1990-06-19
Final Order 1990-10-24
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-06-08
Abatement Due Date 1990-07-12
Current Penalty 210.0
Initial Penalty 350.0
Contest Date 1990-06-19
Final Order 1990-10-24
Nr Instances 2
Nr Exposed 7
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-06-08
Abatement Due Date 1990-07-12
Current Penalty 210.0
Initial Penalty 350.0
Contest Date 1990-06-19
Final Order 1990-10-24
Nr Instances 7
Nr Exposed 7
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 1990-06-08
Abatement Due Date 1990-06-12
Current Penalty 168.0
Initial Penalty 280.0
Contest Date 1990-06-19
Final Order 1990-10-24
Nr Instances 2
Nr Exposed 1
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19260556 B02 IX
Issuance Date 1990-06-08
Abatement Due Date 1990-06-12
Current Penalty 486.0
Initial Penalty 810.0
Contest Date 1990-06-19
Final Order 1990-10-24
Nr Instances 1
Nr Exposed 7
Gravity 09
107690380 0215800 1989-10-03 CENTRAL NEW YORK PSYCH CENTER, MARCY, NY, 13403
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-10-04
Case Closed 1989-12-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1989-11-02
Abatement Due Date 1989-11-03
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1989-11-02
Abatement Due Date 1989-11-03
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 G01 II
Issuance Date 1989-11-02
Abatement Due Date 1989-11-03
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 2
Nr Exposed 1
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1989-11-02
Abatement Due Date 1989-11-03
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State