Search icon

BECOM REAL, INC.

Company Details

Name: BECOM REAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1986 (39 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1084614
ZIP code: 07666
County: New York
Place of Formation: New Jersey
Address: BYRON COLEMAN, 752 POMANDER WALK, TEANECK, NJ, United States, 07666

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BYRON COLEMAN, 752 POMANDER WALK, TEANECK, NJ, United States, 07666

Chief Executive Officer

Name Role Address
BYRON COLEMAN Chief Executive Officer 752 POMANDER WALK, TEANECK, NJ, United States, 07666

History

Start date End date Type Value
1992-12-10 1993-10-20 Address BECOM REAL INC., 752 POMANDER WALK, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer)
1992-12-10 1993-10-20 Address 752 POMANDER WALK, TEANECK, NJ, 07666, USA (Type of address: Principal Executive Office)
1992-12-10 1993-10-20 Address 752 POMANDER WALK, TEANECK, NJ, 07666, USA (Type of address: Service of Process)
1986-05-21 1992-12-10 Address 752 POMANDER WALK, TEANECK, NJ, 07666, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2128400 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
040525002235 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020503002480 2002-05-03 BIENNIAL STATEMENT 2002-05-01
000508002596 2000-05-08 BIENNIAL STATEMENT 2000-05-01
980713002030 1998-07-13 BIENNIAL STATEMENT 1998-05-01
970122002033 1997-01-22 BIENNIAL STATEMENT 1996-05-01
931020002174 1993-10-20 BIENNIAL STATEMENT 1993-05-01
921210002220 1992-12-10 BIENNIAL STATEMENT 1992-05-01
B361782-4 1986-05-21 APPLICATION OF AUTHORITY 1986-05-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17879131 0215600 1989-08-08 RM 309, BLDG 14 - JFK AIRPORT, JAMAICA, NY, 11430
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-08-08
Case Closed 1989-10-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-09-14
Abatement Due Date 1989-10-25
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-09-14
Abatement Due Date 1989-10-25
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-09-14
Abatement Due Date 1989-10-25
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-09-14
Abatement Due Date 1989-10-25
Nr Instances 1
Nr Exposed 4
Gravity 04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0704027 Employee Retirement Income Security Act (ERISA) 2007-05-23 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-05-23
Termination Date 2007-11-19
Section 1132
Status Terminated

Parties

Name THE NEW YORK CITY DISTRICT COU
Role Plaintiff
Name BECOM REAL, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State