Search icon

H. R. BEEBE INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: H. R. BEEBE INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1924 (102 years ago)
Entity Number: 19325
ZIP code: 13403
County: Oneida
Place of Formation: New York
Address: 6153 TRENTON RD, UTICA, NY, United States, 13502
Address: PO Box R, Marcy, NY, United States, 13403

Shares Details

Shares issued 3500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY S. BENINCASA Chief Executive Officer 6153 TRENTON RD, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
H. R. BEEBE INCORPORATED DOS Process Agent PO Box R, Marcy, NY, United States, 13403

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-724-1187
Contact Person:
GREGORY BENINCASA
User ID:
P0539970

Unique Entity ID

Unique Entity ID:
MQYTLFK9BNN4
CAGE Code:
1AK75
UEI Expiration Date:
2026-01-28

Business Information

Division Name:
HR BEEBE, INC.
Activation Date:
2025-01-30
Initial Registration Date:
2003-07-25

Commercial and government entity program

CAGE number:
1AK75
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-30
CAGE Expiration:
2030-01-30
SAM Expiration:
2026-01-28

Contact Information

POC:
GREGORY S. BENINCASA

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 6153 TRENTON RD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2023-04-11 2024-08-01 Shares Share type: CAP, Number of shares: 0, Par value: 10000
2000-02-22 2024-08-01 Address 6153 TRENTON RD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1998-01-28 2000-02-22 Address 6153 TRENTON RD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1998-01-28 2024-08-01 Address 6153 TRENTON RD, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801039158 2024-08-01 BIENNIAL STATEMENT 2024-08-01
040203002576 2004-02-03 BIENNIAL STATEMENT 2004-01-01
020104002870 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000222002728 2000-02-22 BIENNIAL STATEMENT 2000-01-01
980128002541 1998-01-28 BIENNIAL STATEMENT 1998-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P09PQP0031
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6379.00
Base And Exercised Options Value:
6379.00
Base And All Options Value:
6379.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-09-25
Description:
HANLEY - FBI KEYPAD INSTALL
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-11-16
Type:
Planned
Address:
717 COURT STREET, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-06-25
Type:
Planned
Address:
LAWRENCE HALL, COLGATE UNIVERSITY, HAMILTON, NY, 13346
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2011-04-22
Type:
Planned
Address:
BEST RD. AND ROUTE 43, RENSSELAER, NY, 12144
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-02-28
Type:
Planned
Address:
CARTHAGE SCHOOLS, 3650 NYS ROUTE 26, CARTHAGE, NY, 13619
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-02-02
Type:
Planned
Address:
PRECISION POLISH, NORTH FRANKFORT BUSINESS PARK, FRANKFORT, NY, 13340
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State