Search icon

BEYS CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEYS CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1993 (32 years ago)
Date of dissolution: 19 May 2010
Entity Number: 1747532
ZIP code: 11797
County: New York
Place of Formation: New York
Address: 1000 WOODBURY RD, WOODBURY, NY, United States, 11797
Principal Address: 2520 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MILLER, MAKRIS PLOUSADIS & SEIDEN, LLP DOS Process Agent 1000 WOODBURY RD, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
GEORGE KOUGENTAKIS Chief Executive Officer 2520 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

Form 5500 Series

Employer Identification Number (EIN):
113218810
Plan Year:
2013
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
56
Sponsors Telephone Number:

History

Start date End date Type Value
1995-11-13 2003-08-12 Address 2520 CONEY ISLAND AVE, BROOKLYN, NY, 11223, 5026, USA (Type of address: Chief Executive Officer)
1993-08-06 2008-01-25 Address 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100519000490 2010-05-19 CERTIFICATE OF DISSOLUTION 2010-05-19
080125002288 2008-01-25 BIENNIAL STATEMENT 2007-08-01
030812002923 2003-08-12 BIENNIAL STATEMENT 2003-08-01
010912002363 2001-09-12 BIENNIAL STATEMENT 2001-08-01
991108002304 1999-11-08 BIENNIAL STATEMENT 1999-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-03-18
Type:
Unprog Rel
Address:
3117 AVENUE W, BROOKLYN, NY, 11229
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-04-24
Type:
Referral
Address:
STONEY LONESOME ROAD, WEST POINT., WEST POINT, NY, 10996
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-02-14
Type:
Planned
Address:
488 BEACH 66TH ST. P.S. 42, QUEENS, NY, 11692
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2001-04-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Role:
Plaintiff
Party Name:
BEYS CONTRACTING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-12-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
U.S.A. FOR OBR
Party Role:
Plaintiff
Party Name:
BEYS CONTRACTING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-09-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
USA OF AMERICA EX,
Party Role:
Plaintiff
Party Name:
BEYS CONTRACTING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State