Search icon

THE BELDEN COMPANY, INC.

Company Details

Name: THE BELDEN COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1989 (36 years ago)
Date of dissolution: 30 Nov 1999
Entity Number: 1383547
ZIP code: 05702
County: Essex
Place of Formation: Vermont
Address: PO BOX 6480, RUTLAND, VT, United States, 05702
Principal Address: 20 BELDEN ROAD, RUTLAND, VT, United States, 05702

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 6480, RUTLAND, VT, United States, 05702

Chief Executive Officer

Name Role Address
BRUCE K. BELDEN Chief Executive Officer 20 BELDEN ROAD, P.O. BOX 6480, RUTLAND, VT, United States, 05702

History

Start date End date Type Value
1997-09-04 1999-11-30 Address PO BOX 6480, RUTLAND, VT, 05702, USA (Type of address: Service of Process)
1989-09-11 1997-09-04 Address PO BOX 6480, RUTLAND, VT, 05702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991130000116 1999-11-30 SURRENDER OF AUTHORITY 1999-11-30
991103002488 1999-11-03 BIENNIAL STATEMENT 1999-09-01
970904002261 1997-09-04 BIENNIAL STATEMENT 1997-09-01
000055002824 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930503003075 1993-05-03 BIENNIAL STATEMENT 1992-09-01
C053602-5 1989-09-11 APPLICATION OF AUTHORITY 1989-09-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113929913 0213100 1991-04-25 WATER DISTRICT #1, PORT KENT, NY, 12975
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-25
Case Closed 1992-11-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1991-05-30
Abatement Due Date 1991-06-17
Current Penalty 715.0
Initial Penalty 2500.0
Contest Date 1991-06-27
Final Order 1991-10-21
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-05-30
Abatement Due Date 1991-06-02
Current Penalty 715.0
Initial Penalty 875.0
Contest Date 1991-06-27
Final Order 1991-10-21
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260550 A15 I
Issuance Date 1991-05-30
Abatement Due Date 1991-06-02
Current Penalty 715.0
Initial Penalty 2500.0
Contest Date 1991-06-27
Final Order 1991-10-21
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 1991-05-30
Abatement Due Date 1991-06-02
Current Penalty 715.0
Initial Penalty 2500.0
Contest Date 1991-06-27
Final Order 1991-10-21
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1991-05-30
Abatement Due Date 1991-06-02
Current Penalty 715.0
Initial Penalty 2500.0
Contest Date 1991-06-27
Final Order 1991-10-21
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1991-05-30
Abatement Due Date 1991-06-17
Current Penalty 715.0
Initial Penalty 2500.0
Contest Date 1991-06-27
Final Order 1991-10-21
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1991-05-30
Abatement Due Date 1991-06-02
Current Penalty 710.0
Initial Penalty 2500.0
Contest Date 1991-06-27
Final Order 1991-10-21
Nr Instances 1
Nr Exposed 3
Gravity 10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State