Search icon

BEACHVIEW LUMBER CO. INC.

Company Details

Name: BEACHVIEW LUMBER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1957 (68 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 164560
ZIP code: 11201
County: Suffolk
Place of Formation: New York
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
%IRWIN S. REVER, ESQ. DOS Process Agent 66 COURT ST., BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
DP-551727 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
C169410-2 1990-09-13 ASSUMED NAME CORP INITIAL FILING 1990-09-13
A61169-5 1973-04-02 CERTIFICATE OF MERGER 1973-04-02
58689 1957-04-05 CERTIFICATE OF INCORPORATION 1957-04-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11443157 0214700 1977-10-20 3124 EAST JERICHO TPKE, East Northport, NY, 11731
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-20
Case Closed 1977-11-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-10-27
Abatement Due Date 1977-11-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 G03
Issuance Date 1977-10-27
Abatement Due Date 1977-11-23
Nr Instances 1
11566205 0214700 1975-10-29 3124 E JERICHO TURNPIKE, East Northport, NY, 11731
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-29
Case Closed 1975-12-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-10-31
Abatement Due Date 1975-11-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-10-31
Abatement Due Date 1975-11-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1975-10-31
Abatement Due Date 1975-12-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1975-10-31
Abatement Due Date 1975-12-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-10-31
Abatement Due Date 1975-12-03
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 G04
Issuance Date 1975-10-31
Abatement Due Date 1975-12-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1975-10-31
Abatement Due Date 1975-12-03
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-10-31
Abatement Due Date 1975-12-03
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100178 M04
Issuance Date 1975-10-31
Abatement Due Date 1975-12-03
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-10-31
Abatement Due Date 1975-12-03
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-10-31
Abatement Due Date 1975-12-03
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-10-31
Abatement Due Date 1975-11-04
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-10-31
Abatement Due Date 1975-11-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State