Search icon

BEACON BAY ENTERPRISES INC.

Company Details

Name: BEACON BAY ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1988 (36 years ago)
Entity Number: 1310117
ZIP code: 13034
County: Cayuga
Place of Formation: New York
Address: 6255 WATER ST., CAYUGA, NY, United States, 13034
Principal Address: 6255 WATER ST, PO BOX 154, CAYUGA, NY, United States, 13034

Shares Details

Shares issued 800

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH MILLS Chief Executive Officer PO BOX 154, CAYUGA, NY, United States, 13034

DOS Process Agent

Name Role Address
BEACON BAY ENTERPRISES INC. DOS Process Agent 6255 WATER ST., CAYUGA, NY, United States, 13034

History

Start date End date Type Value
2010-12-14 2020-12-10 Address PO BOX 154, CAYUGA, NY, 13034, USA (Type of address: Service of Process)
2006-12-07 2010-12-14 Address 6255 WATER ST, CAYUGA, NY, 13034, USA (Type of address: Principal Executive Office)
2005-02-22 2010-12-14 Address 6255 WATER ST, CAYUGA, NY, 13034, USA (Type of address: Chief Executive Officer)
2005-02-22 2006-12-07 Address 3262 DEPOT RD, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
2000-12-07 2005-02-22 Address 6255 WATER ST, CAYUGA, NY, 13034, USA (Type of address: Principal Executive Office)
2000-12-07 2005-02-22 Address 17 LAWRENCE ST, JORDAN, NY, 13080, USA (Type of address: Chief Executive Officer)
2000-12-07 2010-12-14 Address 6255 WATER ST, CAYUGA, NY, 13034, USA (Type of address: Service of Process)
1998-12-31 2000-12-07 Address 6223 LAKE ST, CAYUGA, NY, 13034, USA (Type of address: Chief Executive Officer)
1993-01-21 2000-12-07 Address 6223 LAKE STREET, CAYUGA, NY, 13034, USA (Type of address: Principal Executive Office)
1993-01-21 2000-12-07 Address 6223 LAKE STREET, CAYUGA, NY, 13034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201210060031 2020-12-10 BIENNIAL STATEMENT 2020-12-01
181204006299 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161215006027 2016-12-15 BIENNIAL STATEMENT 2016-12-01
141215006050 2014-12-15 BIENNIAL STATEMENT 2014-12-01
121214006050 2012-12-14 BIENNIAL STATEMENT 2012-12-01
101214002069 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081124002776 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061207002645 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050222002701 2005-02-22 BIENNIAL STATEMENT 2004-12-01
021205002417 2002-12-05 BIENNIAL STATEMENT 2002-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310754379 0215800 2008-03-14 6255 WATER STREET, CAYUGA, NY, 13034
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-05-09
Emphasis S: LEAD
Case Closed 2010-05-13

Related Activity

Type Complaint
Activity Nr 206005308
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2008-05-16
Abatement Due Date 2008-05-29
Current Penalty 186.0
Initial Penalty 450.0
Contest Date 2008-06-09
Final Order 2009-04-10
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2008-05-16
Abatement Due Date 2008-06-18
Contest Date 2008-06-09
Final Order 2009-04-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101025 D02
Issuance Date 2008-05-16
Abatement Due Date 2008-05-21
Current Penalty 186.0
Initial Penalty 450.0
Contest Date 2008-06-09
Final Order 2009-04-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101025 L01 I
Issuance Date 2008-05-16
Abatement Due Date 2008-06-18
Contest Date 2008-06-09
Final Order 2009-04-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-05-16
Abatement Due Date 2008-06-18
Current Penalty 186.0
Initial Penalty 450.0
Contest Date 2008-06-09
Final Order 2009-04-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2008-05-16
Abatement Due Date 2008-06-18
Contest Date 2008-06-09
Final Order 2009-04-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2008-05-16
Abatement Due Date 2008-06-18
Contest Date 2008-06-09
Final Order 2009-04-10
Nr Instances 1
Nr Exposed 2
Gravity 01
310754387 0215800 2008-03-14 6255 WATER STREET, CAYUGA, NY, 13034
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-05-09
Case Closed 2010-05-13

Related Activity

Type Complaint
Activity Nr 206005308
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2008-05-16
Abatement Due Date 2008-06-18
Current Penalty 315.0
Initial Penalty 750.0
Contest Date 2008-06-09
Final Order 2009-04-08
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 2008-05-16
Abatement Due Date 2009-06-03
Current Penalty 185.0
Initial Penalty 450.0
Contest Date 2008-06-09
Final Order 2009-04-08
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100024 F
Issuance Date 2008-05-16
Abatement Due Date 2008-05-21
Contest Date 2008-06-09
Final Order 2009-04-08
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100179 J04 I
Issuance Date 2008-05-16
Abatement Due Date 2008-06-18
Current Penalty 257.0
Initial Penalty 600.0
Contest Date 2008-06-09
Final Order 2009-04-08
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2008-05-14
Abatement Due Date 2008-05-19
Current Penalty 185.0
Initial Penalty 450.0
Contest Date 2008-06-09
Final Order 2009-04-08
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State