Search icon

JOE BECK, INC.

Company Details

Name: JOE BECK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1957 (67 years ago)
Entity Number: 168803
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 25 MAIN ST, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 750

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
%LAWRENCE J. GOLDSTEIN DOS Process Agent 25 MAIN ST, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
1957-11-27 1984-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C219890-2 1995-02-15 ASSUMED NAME CORP INITIAL FILING 1995-02-15
B065713-5 1984-02-03 CERTIFICATE OF AMENDMENT 1984-02-03
86061 1957-11-27 CERTIFICATE OF INCORPORATION 1957-11-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11457603 0214700 1978-05-11 48 JERICHO TURNPIKE, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-05-11
Case Closed 1978-06-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-05-16
Abatement Due Date 1978-05-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-05-16
Abatement Due Date 1978-06-14
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 A01
Issuance Date 1978-05-16
Abatement Due Date 1978-06-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1978-05-16
Abatement Due Date 1978-06-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-05-16
Abatement Due Date 1978-05-24
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 C02 I
Issuance Date 1978-05-16
Abatement Due Date 1978-05-31
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-05-16
Abatement Due Date 1978-05-31
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State