Search icon

B.E. MCGEE, INC.

Company Details

Name: B.E. MCGEE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1995 (30 years ago)
Date of dissolution: 10 Oct 2014
Entity Number: 1923668
ZIP code: 05701
County: Warren
Place of Formation: Vermont
Address: 280 QUALITY LANE, RUTLAND, VT, United States, 05701
Principal Address: 30 QUALITY LANE, RUTLAND, VT, United States, 05701

DOS Process Agent

Name Role Address
B.E. MCGEE, INC. DOS Process Agent 280 QUALITY LANE, RUTLAND, VT, United States, 05701

Chief Executive Officer

Name Role Address
BERNARD E MCGEE Chief Executive Officer PO BOX 183, CTR RUTLAND, VT, United States, 05736

History

Start date End date Type Value
1997-06-24 2014-10-10 Address PO BOX 183, CENTER RUTLAND, VT, 05736, USA (Type of address: Service of Process)
1995-05-19 1997-06-24 Address P.O.BOX 183, CENTER RUTLAND, VT, 05736, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141010000419 2014-10-10 SURRENDER OF AUTHORITY 2014-10-10
010604002415 2001-06-04 BIENNIAL STATEMENT 2001-05-01
990702002161 1999-07-02 BIENNIAL STATEMENT 1999-05-01
970624002233 1997-06-24 BIENNIAL STATEMENT 1997-05-01
950519000056 1995-05-19 APPLICATION OF AUTHORITY 1995-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113929236 0213100 1991-06-19 INDIAN RIVER NURSING HOME, GRANVILLE, NY, 12832
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-06-19
Case Closed 1991-09-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-07-29
Abatement Due Date 1991-08-08
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-07-29
Abatement Due Date 1991-08-08
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-07-29
Abatement Due Date 1991-09-03
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 8
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State