Name: | BEECHWOOD HOMES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1995 (30 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1950139 |
ZIP code: | 10924 |
County: | Orange |
Place of Formation: | New York |
Address: | 14 SCOTCHTOWN AVENUE, GOSHEN, NY, United States, 10924 |
Contact Details
Phone +1 716-688-8822
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ROBERT J. DICKOVER, ESQ. | DOS Process Agent | 14 SCOTCHTOWN AVENUE, GOSHEN, NY, United States, 10924 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-23 | 2023-09-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1419175 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
950823000045 | 1995-08-23 | CERTIFICATE OF INCORPORATION | 1995-08-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311891949 | 0213600 | 2008-04-02 | 2235 MILLERSPORT HWY, GETZVILLE, NY, 14068 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 311407332 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2007-09-27 |
Emphasis | N: NURSING, N: SSTARG06 |
Case Closed | 2007-11-21 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 2007-10-03 |
Abatement Due Date | 2007-11-12 |
Current Penalty | 1000.0 |
Initial Penalty | 1300.0 |
Nr Instances | 2 |
Nr Exposed | 10 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101030 D03 II |
Issuance Date | 2007-10-03 |
Abatement Due Date | 2007-11-12 |
Current Penalty | 1000.0 |
Initial Penalty | 1625.0 |
Nr Instances | 1 |
Nr Exposed | 95 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101030 H02 IB |
Issuance Date | 2007-10-03 |
Abatement Due Date | 2007-10-13 |
Nr Instances | 1 |
Nr Exposed | 507 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101030 H02 IC |
Issuance Date | 2007-10-03 |
Abatement Due Date | 2007-10-13 |
Nr Instances | 1 |
Nr Exposed | 507 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State