Name: | BEITER AND SPOTH BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1967 (58 years ago) |
Date of dissolution: | 07 Feb 2020 |
Entity Number: | 205372 |
ZIP code: | 14120 |
County: | Niagara |
Place of Formation: | New York |
Address: | 5510 IRISH RD., NORTH TONAWANDA, NY, United States, 14120 |
Principal Address: | 5510 IRISH ROAD, N. TONAWANDA, NY, United States, 14120 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT J. BEITER | Chief Executive Officer | 5510 IRISH ROAD, N. TONAWANDA, NY, United States, 14120 |
Name | Role | Address |
---|---|---|
BEITER AND SPOTH BUILDERS, INC. | DOS Process Agent | 5510 IRISH RD., NORTH TONAWANDA, NY, United States, 14120 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200207000098 | 2020-02-07 | CERTIFICATE OF DISSOLUTION | 2020-02-07 |
C216086-2 | 1994-10-19 | ASSUMED NAME CORP INITIAL FILING | 1994-10-19 |
930224002838 | 1993-02-24 | BIENNIAL STATEMENT | 1993-01-01 |
595125-4 | 1967-01-03 | CERTIFICATE OF INCORPORATION | 1967-01-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307097725 | 0213600 | 2003-11-25 | 6408 NASH ROAD, NORTH TONAWANDA, NY, 14120 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 101331007 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B04 I |
Issuance Date | 2004-02-06 |
Abatement Due Date | 2004-02-11 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2004-02-06 |
Abatement Due Date | 2004-02-11 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260501 B04 I |
Issuance Date | 2004-02-06 |
Abatement Due Date | 2004-02-11 |
Current Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2004-02-06 |
Abatement Due Date | 2004-02-11 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State