Search icon

BEECHWOOD BUSHWICK WEST BUILDING CORP.

Company Details

Name: BEECHWOOD BUSHWICK WEST BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1986 (39 years ago)
Date of dissolution: 14 Mar 1995
Entity Number: 1117302
ZIP code: 11530
County: Nassau
Place of Formation: New York
Principal Address: 467 WILLIS AVENUE, WILLISTON PARK, NY, United States, 11596
Address: 777 ZECKENDORF BOULEVARD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 777 ZECKENDORF BOULEVARD, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
LESLIE A. LERNER Chief Executive Officer 467 WILLIS AVENUE, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
1992-12-08 1993-10-20 Address 225 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
1992-12-08 1993-10-20 Address 225 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)
1992-12-08 1993-10-20 Address 777 ZECKENDORF BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1987-05-05 1989-08-28 Name BEECHWOOD HERRICKS DEVELOPMENT CORP.
1986-10-06 1987-05-05 Name BEECHWOOD EAST MEADOW BUILDING CORP.
1986-10-06 1992-12-08 Address 777 ZECKENDORF BLVD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950314000909 1995-03-14 CERTIFICATE OF DISSOLUTION 1995-03-14
931020002091 1993-10-20 BIENNIAL STATEMENT 1993-10-01
921208002940 1992-12-08 BIENNIAL STATEMENT 1992-10-01
C049250-2 1989-08-28 CERTIFICATE OF AMENDMENT 1989-08-28
B492428-3 1987-05-05 CERTIFICATE OF AMENDMENT 1987-05-05
B409463-4 1986-10-06 CERTIFICATE OF INCORPORATION 1986-10-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100486109 0215000 1991-04-11 1261-1325 PUTNMAN AVENUE, BROOKLYN,, NY, 11221
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-04-19
Case Closed 1991-08-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1991-08-05
Abatement Due Date 1991-08-08
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1991-08-05
Abatement Due Date 1991-08-08
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1991-08-05
Abatement Due Date 1991-08-08
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State