Name: | THE BEAVER BUILDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1961 (64 years ago) |
Date of dissolution: | 02 Mar 1990 |
Entity Number: | 137640 |
ZIP code: | 12077 |
County: | Albany |
Place of Formation: | New York |
Address: | BASK RD., GLENMONT, NY, United States, 12077 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE BEAVER BUILDING CORPORATION | DOS Process Agent | BASK RD., GLENMONT, NY, United States, 12077 |
Start date | End date | Type | Value |
---|---|---|---|
1961-05-04 | 1980-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1961-05-04 | 1974-05-21 | Address | 640 BROADWAY, WATERVLIET, NY, 12189, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C243198-3 | 1997-01-21 | ASSUMED NAME CORP INITIAL FILING | 1997-01-21 |
C113587-3 | 1990-03-02 | CERTIFICATE OF DISSOLUTION | 1990-03-02 |
A635212-3 | 1980-01-11 | CERTIFICATE OF AMENDMENT | 1980-01-11 |
A157180-2 | 1974-05-21 | CERTIFICATE OF AMENDMENT | 1974-05-21 |
695860-3 | 1968-07-24 | CERTIFICATE OF AMENDMENT | 1968-07-24 |
267367 | 1961-05-04 | CERTIFICATE OF INCORPORATION | 1961-05-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1034289 | 0213100 | 1984-08-06 | SUMMIT AVE, CATSKILL, NY, 12414 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1984-08-10 |
Abatement Due Date | 1984-08-13 |
Current Penalty | 120.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260350 A09 |
Issuance Date | 1984-08-10 |
Abatement Due Date | 1984-08-13 |
Nr Instances | 1 |
Nr Exposed | 4 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State