Search icon

BEACON ADHESIVES, INC.

Company Details

Name: BEACON ADHESIVES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1926 (98 years ago)
Entity Number: 22982
ZIP code: 10176
County: Queens
Place of Formation: New York
Address: 551 5th Avenue, 21st Fl, New York, NY, United States, 10176
Principal Address: 125 MACQUESTEN PKWY SOUTH, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 500

Share Par Value 25

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GNA7EDF2YE13 2025-02-25 125 S MACQUESTEN PKWY, MOUNT VERNON, NY, 10550, 1724, USA 125 MACQUESTEN PKWY SOUTH, MOUNT VERNON, NY, 10550, 1724, USA

Business Information

URL Beaconadhesives.com
Division Name BEACON ADHESIVES CO, INC.
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2024-02-28
Initial Registration Date 2008-07-11
Entity Start Date 1926-10-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325520
Product and Service Codes 8040

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PETE RYAN RYAN
Address 125 S MACQUESTEN PKWY, MOUNT VERNON, NY, 10550, 1724, USA
Title ALTERNATE POC
Name LOUISE MENDEZ MENDEZ
Address 125 S MACQUESTEN PKWY, MOUNT VERNON, NY, 10550, 1724, USA
Government Business
Title PRIMARY POC
Name PETE RYAN RYAN
Address 125 S MACQUESTEN PKWY, MOUNT VERNON, NY, 10550, 1724, USA
Title ALTERNATE POC
Name LOUISE MENDEZ MENDEZ
Address 125 S MACQUESTEN PKWY, MOUNT VERNON, NY, 10550, 1724, USA
Past Performance
Title PRIMARY POC
Name PETE RYAN
Address 125 MACQUESTEN PARKWAY SOUTH, MOUNT VERNON, NY, 10550, USA
Title ALTERNATE POC
Name PETE RYAN
Address 125 MACQUESTEN PARKWAY SOUTH, MOUNT VERNON, NY, 10550, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5B981 Active U.S./Canada Manufacturer 1974-03-15 2024-03-02 2029-02-28 2025-02-25

Contact Information

POC PETE RYAN RYAN
Phone +1 914-699-3400
Fax +1 914-699-2783
Address 125 S MACQUESTEN PKWY, MOUNT VERNON, NY, 10550 1724, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 551 5th Avenue, 21st Fl, New York, NY, United States, 10176

Chief Executive Officer

Name Role Address
MILTON MESHIRER Chief Executive Officer 125 MACQUESTEN PKWY SOUTH, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2014-06-20 2019-11-22 Address 125 MACQUESTEN PKWY SOUTH, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1998-02-18 2003-01-03 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
1992-06-29 1998-02-18 Shares Share type: NO PAR VALUE, Number of shares: 1, Par value: 0
1992-06-29 1992-06-29 Shares Share type: NO PAR VALUE, Number of shares: 1, Par value: 0
1992-06-29 1998-02-18 Shares Share type: NO PAR VALUE, Number of shares: 2999, Par value: 0
1992-06-29 1992-06-29 Shares Share type: NO PAR VALUE, Number of shares: 2999, Par value: 0
1958-11-20 1992-06-29 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
1949-07-27 1958-11-20 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1935-01-12 2014-06-20 Address 298 LAFAYETTE ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1931-08-22 1949-07-27 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
220801001816 2022-08-01 BIENNIAL STATEMENT 2020-10-01
191122002031 2019-11-22 BIENNIAL STATEMENT 2018-10-01
140620002188 2014-06-20 BIENNIAL STATEMENT 2012-10-01
030103000480 2003-01-03 CERTIFICATE OF AMENDMENT 2003-01-03
010904000480 2001-09-04 CERTIFICATE OF AMENDMENT 2001-09-04
980218000629 1998-02-18 CERTIFICATE OF AMENDMENT 1998-02-18
921204000301 1992-12-04 CERTIFICATE OF AMENDMENT 1992-12-04
920629000022 1992-06-29 CERTIFICATE OF AMENDMENT 1992-06-29
A940014-2 1983-01-12 ASSUMED NAME CORP INITIAL FILING 1983-01-12
A396375-4 1977-04-28 CERTIFICATE OF MERGER 1977-04-30

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD GSMPNBEL3900 2010-01-14 2010-02-12 2010-02-12
Unique Award Key CONT_AWD_GSMPNBEL3900_4730_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title ADHESIVE : A TWO-PART, THIXOTROPIC, ROOM TEMPERATURE CURING, EPOXY ADHESIVE FOR BONDING METALS AND OTHER RIGID MATERIALS SUCH AS GLASS, CERAMICS, PLASTICS, PLASTIC FOAMS, AND STRUCTURAL LAMINATES TO THEMSELVES AND EACH OTHER. SZ: A KIT CONSISTING OF 1 GA BASE RESIN AND 3 PINTS OF CURINGAGENTIN SEPARATE CONTAINERS. SHELF LIFE CODE: 4 (12 MO) MAX AGE ON DEL: 2 MO BEACON CHEMICAL CO. PN M688/CH-16. (PARTIAL DESCRIPTION)
NAICS Code 325520: ADHESIVE MANUFACTURING
Product and Service Codes 8030: PRESERVATIVE AND SEALING COMPOUNDS

Recipient Details

Recipient BEACON ADHESIVES, INC
UEI GNA7EDF2YE13
Legacy DUNS 062506662
Recipient Address UNITED STATES, 125 S MACQUESTEN PKWY, MOUNT VERNON, 105501724
PO AWARD GSMPNED59160 2009-10-12 2009-11-11 2009-11-11
Unique Award Key CONT_AWD_GSMPNED59160_4730_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title ADHESIVE : A TWO-PART, THIXOTROPIC, ROOM TEMPERA TURE CURING, EPOXY ADHESIVE FOR BONDING METALS A ND OTHER RIGID MATERIALS SUCH AS GLASS, CERAMICS , PLASTICS, PLASTIC FOAMS, AND STRUCTURAL LAMINA TES TO THEMSELVES AND EACH OTHER. SZ: A KIT CONS ISTING OF 1 GA BASE RESIN AND 3 PINTS OF CURING AGENT IN SEPARATE CONTAINERS. SHELF LIFE CODE: 4 (12 MO) MAX AGE ON DEL: 2 MO BEACON CHEMICAL CO . PN M688/CH-16. (PARTIAL DESCRIPTION)
NAICS Code 325520: ADHESIVE MANUFACTURING
Product and Service Codes 8030: PRESERVATIVE AND SEALING COMPOUNDS

Recipient Details

Recipient BEACON ADHESIVES, INC
UEI GNA7EDF2YE13
Legacy DUNS 062506662
Recipient Address UNITED STATES, 125 S MACQUESTEN PKWY, MOUNT VERNON, 105501724

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
BEACON 73594549 1986-04-21 1417097 1986-11-18
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2020-03-27
Publication Date 1986-08-26
Date Cancelled 2020-03-27

Mark Information

Mark Literal Elements BEACON
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 07.11.03 - Transmitting tower

Goods and Services

For INDUSTRIAL ADHESIVES AND SOLVENTS THEREFOR
International Class(es) 001 - Primary Class
U.S Class(es) 005, 006
Class Status SECTION 8 - CANCELLED
First Use Jun. 1975
Use in Commerce Jun. 1975

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name BEACON ADHESIVES, INC.
Owner Address 125 MACQUESTEN PARKWAY SOUTH MT. VERNON, NEW YORK UNITED STATES 10550
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent e-mail beacontrademarks@gmail.com
Correspondent Name/Address BEACON CHEMICAL CO., INC., 125 MACQUESTEN PARKWAY SOUTH, MOUNT VERNON, NEW YORK UNITED STATES 10550
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2020-03-27 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2015-11-18 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2014-12-10 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2012-06-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2006-10-26 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2006-10-26 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-10-26 ASSIGNED TO PARALEGAL
2006-10-04 CASE FILE IN TICRS
2006-08-24 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-08-24 TEAS SECTION 8 & 9 RECEIVED
1992-04-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-01-08 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-11-18 REGISTERED-PRINCIPAL REGISTER
1986-08-26 PUBLISHED FOR OPPOSITION
1986-07-27 NOTICE OF PUBLICATION
1986-07-01 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-06-26 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-06-26 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2006-10-26
MAGNA-TAC 73591178 1986-04-02 1412834 1986-10-14
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2016-01-21
Publication Date 1986-07-22

Mark Information

Mark Literal Elements MAGNA-TAC
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For ADHESIVES FOR GENERAL INDUSTRIAL USE
International Class(es) 001 - Primary Class
U.S Class(es) 005
Class Status ACTIVE
First Use Jun. 1975
Use in Commerce Jun. 1975

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name BEACON ADHESIVES, INC.
Owner Address 125 MACQUESTEN PARKWAY SOUTH MT. VERNON, NEW YORK UNITED STATES 10550
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent e-mail beacontrademarks@gmail.com
Correspondent Name/Address BEACON ADHESIVES, INC., 125 MACQUESTEN PARKWAY SOUTH, MT. VERNON, NEW YORK UNITED STATES 10550
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-01-21 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2016-01-21 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2016-01-21 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2016-01-21 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-11-06 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2015-11-06 TEAS SECTION 8 & 9 RECEIVED
2015-10-14 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2014-12-10 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2012-06-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-01-22 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2006-12-14 ASSIGNED TO PARALEGAL
2006-11-14 UNDELIVERABLE MAIL - NO ACTION TAKEN
2006-10-13 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-10-26 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2006-10-26 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-10-26 ASSIGNED TO PARALEGAL
2006-10-13 TEAS SECTION 8 & 9 RECEIVED
2006-10-10 CASE FILE IN TICRS
2006-08-24 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-08-24 TEAS SECTION 8 & 9 RECEIVED
1992-08-24 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-04-15 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-10-14 REGISTERED-PRINCIPAL REGISTER
1986-07-22 PUBLISHED FOR OPPOSITION
1986-07-22 PUBLISHED FOR OPPOSITION
1986-06-22 NOTICE OF PUBLICATION
1986-06-06 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2016-01-21
MAGNACRYL 73311753 1981-05-26 1245695 1983-07-19
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2023-02-25
Publication Date 1983-04-26

Mark Information

Mark Literal Elements MAGNACRYL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Adhesives for Structural Use
International Class(es) 001 - Primary Class
U.S Class(es) 005
Class Status ACTIVE
Basis 1(a)
First Use Jul. 1980
Use in Commerce Jul. 1980

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name BEACON ADHESIVES, INC.
Owner Address 125 MACQUESTEN PARKWAY SOUTH MT. VERNON, NEW YORK UNITED STATES 10550
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Adam J. Bruno
Docket Number 1022.393.BA
Attorney Email Authorized Yes
Attorney Primary Email Address abruno@baystatepatent.com
Fax 617-507-0757
Phone 617-439-3200
Correspondent e-mail abruno@baystatepatent.com, trademarks@baystatepatent.com, ETMUManager@gmail.com
Correspondent Name/Address Adam J. Bruno, Bay State IP, LLC, 10 Post Office Square, Suite 800 South, Boston, MASSACHUSETTS UNITED STATES 02109
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-02-25 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2023-02-25 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2023-02-25 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2023-02-25 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2022-08-08 TEAS SECTION 8 & 9 RECEIVED
2022-07-19 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2014-12-10 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2012-08-30 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2012-08-30 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2012-08-30 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2012-08-28 TEAS SECTION 8 & 9 RECEIVED
2012-08-28 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2012-06-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2011-04-07 UNDELIVERABLE MAIL - COURTESY COPY MAILED
2008-04-22 CASE FILE IN TICRS
2008-01-22 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2003-06-28 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2003-06-28 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2003-03-24 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2003-03-24 PAPER RECEIVED
1989-05-12 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-01-23 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-07-19 REGISTERED-PRINCIPAL REGISTER
1983-04-26 PUBLISHED FOR OPPOSITION
1983-07-19 REGISTERED-PRINCIPAL REGISTER
1983-04-26 PUBLISHED FOR OPPOSITION
1983-03-21 NOTICE OF PUBLICATION
1983-03-09 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-08-06 NON-FINAL ACTION MAILED
1982-08-04 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2023-02-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345491146 0216000 2021-08-19 125 MACQUESTEN PARKWAY SOUTH, MOUNT VERNON, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2021-08-19
Emphasis N: CHROME6, P: CHROME6
Case Closed 2021-11-09
339087967 0216000 2013-04-26 125 MACQUESTEN PARKWAY SOUTH, MOUNT VERNON, NY, 10550
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2013-04-26
Emphasis N: AMPUTATE
Case Closed 2014-03-24

Related Activity

Type Referral
Activity Nr 820772
Safety Yes
Type Inspection
Activity Nr 902824
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2013-10-10
Abatement Due Date 2013-11-06
Current Penalty 500.0
Initial Penalty 1600.0
Final Order 2013-11-05
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(d)(1): On every building or other structure, or part thereof, used for mercantile, business, industrial or storage purposes, the loads approved by the building official were not marked on plates of approved design and securely affixed in a conspicuous place in each space to which they relate: On or about 8/9/13 Location: Order processing room, 125 MacQuesten Parkway, Mount Vernon, NY 10550 a) The storage platform was not labled to indicate its maximum storage weight capacity.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100024 B
Issuance Date 2013-10-10
Abatement Due Date 2013-12-16
Current Penalty 900.0
Initial Penalty 1200.0
Final Order 2013-11-05
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.24(b): Fixed stairs were not provided for access from one structure level to another where operations necessitated regular travel between levels, and for access to operating platforms at any equipment which requires attention routinely during operations: On or about 4/26/13 Location: Order processing room, 125 MacQuesten Parkway, Mount Vernon, NY 10550 a) The doorway to enter the order processing room from the main section of the building did not have stairs and was at approximately three feet in height
Citation ID 01003
Citaton Type Serious
Standard Cited 19100026 C03 VII
Issuance Date 2013-10-10
Abatement Due Date 2013-11-06
Current Penalty 1100.0
Initial Penalty 1600.0
Final Order 2013-11-05
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.26(c)(3)(vii): Portable ladders were used for other uses than that for which they were intended: On or about 4/26/13 Location: Flammable mixing room. 125 MacQuesten Parkway, Mount Vernon, NY 10550 a) A ten foot Werner aluminium "A" frame ladder was used in the closed position as a straight ladder to check a storage tank level.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100106 B04 II
Issuance Date 2013-10-10
Abatement Due Date 2014-01-31
Current Penalty 1900.0
Initial Penalty 2800.0
Final Order 2013-11-05
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(b)(4)(ii): Every inside flammable storage tank was not designed and constructed as provided in subparagraphs (2) (iv), (v), (vi)(b), and (3)(iv) of this paragraph: On or about 4/26/13 Location: Flammable mixing room, 125 MacQuestern Parkway, Mount Vernon, NY 10550 a) The inside aboveground flammable storage tank did not have a pressure relief device/vent to relieve internal pressure in the event of a fire.
Citation ID 01005
Citaton Type Serious
Standard Cited 19100106 H04 IV
Issuance Date 2013-10-10
Abatement Due Date 2013-11-21
Current Penalty 0.0
Initial Penalty 2800.0
Final Order 2013-11-05
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(h)(4)(iv): Equipment was not designed to provent the unintentional escape of liquids and vapors to minimize the quanity escaping in the event of an accidential release: On or about 4/26/13 Location: Flammable mixing room, 125 MacQuesten Parkway, Mount Vernon, NY 10550 a) The flammable storage tank did not have gauges, devices and controls to prevent the unintentional overfilling of the tank and subsequent spillage/release of flammable liquid
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2013-10-10
Abatement Due Date 2013-12-16
Current Penalty 1900.0
Initial Penalty 2800.0
Final Order 2013-11-05
Nr Instances 2
Nr Exposed 20
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: On or about a) 4/26/13 b) 8/9/13 Location: a) Flamable Filling room, 125 MacQuesten Parkway, Mount Vernon, NY 10550 b) Main floor, 125 MacQuesten Parkway, Mount Vernon, NY 10550 a) The protective doors on the front of the MRM-Elgin bottle filling machine had been removed and the interlock switches taped over. b) The Hobart model V1401 mixer did not have a protective cover over the bowl and mixing paddle
Citation ID 01007
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2013-10-10
Abatement Due Date 2013-12-16
Current Penalty 500.0
Initial Penalty 2000.0
Final Order 2013-11-05
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(f): Each service, feeder and branch circuit, at its disconnecting means or over current device, was not legibly marked to indicate its purpose, nor located and arranged so the purpose was evident: On or about 8/9/13 Location: 125 MacQuesten Parkway, Mount Vernon, NY 10550 a) Not all the individual breakers in the circuit breaker panels located in the electrical closet were labled to indicate their purpose.
Citation ID 01008
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2013-10-10
Abatement Due Date 2013-11-06
Current Penalty 1400.0
Initial Penalty 2000.0
Final Order 2013-11-05
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(1)(ii): Unused openings in boxes, cabinets, or fittings were not effectively closed: On or about 8/9/13 Location: 125 MacQuesten Parkway, Mount Vernon, NY 10550 a) Numerous breaker openings in the 480 volt circuit breaker panel in the electrical closet were open exposing live electrical buses and wiring
Citation ID 01009A
Citaton Type Other
Standard Cited 19100305 G01 IV A
Issuance Date 2013-10-10
Abatement Due Date 2013-11-06
Current Penalty 500.0
Initial Penalty 2000.0
Final Order 2013-11-05
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(A): Flexible cords and/or cables were used as a substitute for the fixed wiring of a structure: On or about 8/9/13 Location: Order processing room, 125 MacQuesten Parkway a) A flexible 240 volt electrical cable was run from a circuit breaker panel across walls, ceilings and the floor to a male plug end in to which the Alloyd Blister Pack machine plugged into. The flexible cord was used instead of fixed building electrical wiring.
Citation ID 01009B
Citaton Type Other
Standard Cited 19100305 G01 IV B
Issuance Date 2013-10-10
Abatement Due Date 2013-11-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-11-05
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(B): Flexible cords and cables were run through holes in walls, ceilings, or floors: On or about 8/9/13 Location: Order processing room, 125 MacQuesten Parkway, Mount Vernon, NY 10550 a) A 240 volt flexible electrical cord was run through a hole drilled in the wall of the electrical closet.
339028243 0216000 2013-04-12 125 MACQUESTEN PARKWAY SOUTH, MOUNT VERNON, NY, 10550
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2013-04-26
Emphasis N: DUSTEXPL, L: HHHT50, P: HHHT50
Case Closed 2014-02-25

Related Activity

Type Inspection
Activity Nr 908796
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2013-10-10
Current Penalty 663.0
Initial Penalty 1020.0
Final Order 2013-11-05
Nr Instances 1
Nr Exposed 13
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) Near Shipping and Receiving Area - The hall-type path leading to the exit door was not kept free and unobstructed as it had metal-baling wire strewn across it; on or about 4/12/13.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 2013-10-10
Abatement Due Date 2013-11-15
Current Penalty 1040.0
Initial Penalty 1600.0
Final Order 2013-11-05
Nr Instances 1
Nr Exposed 25
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(d)(4)(i): Opening(s) from inside flammable and combustible storage room(s) into other rooms or buildings were not provided with approved self-closing fire doors: a) Flammable Storage Room: A product filling line ran from the main production floor through a hole in the wall and into the flammable storage room and was not provided with an approved self-closing fire door; on or about 4/26/13.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2013-10-10
Abatement Due Date 2013-12-16
Current Penalty 1040.0
Initial Penalty 1600.0
Final Order 2013-11-05
Nr Instances 1
Nr Exposed 25
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(6)(ii): Category 1 or 2 flammable liquids, or Category 3 flammable liquids with a flashpoint below 100 °F (37.8 °C), were dispensed into containers without the nozzle and container being electrically interconnected: a) Production Area - Water Based Filling Line: Beacon 527 Multi-Use Adhesive (Category 2 flammable liquid) was being poured from a drum into a Simplex Single-Head Filling Machine and the spout of the drum and the filling machine were not electrically inteconected; on or about 4/12/13.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100106 E07 I C
Issuance Date 2013-10-10
Abatement Due Date 2013-12-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-11-05
Nr Instances 2
Nr Exposed 13
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(7)(i)(c): Locations where flammable vapor-air mixtures could exist under abnormal conditions were not classified as Division 2 according to the requirements of subpart S of this part: a) Main Production Floor - Acetone Tank Pumping Area: Employees were pumping acetone (Category 2 Flammable Liquid) from a tote tank into a mixing tank located in another room and electrical equipment (e.g., pedestal fan) was not classified as Class I, Division 2; on or about 8/15/13. b) Water Based Adhesive Filling Area: Employees were pouring Beacon 527 (Category 2 Flammable Liquid) from a 55 gallon drum into a filling machine and electrical equipment (e.g., fluorescent lighting) was not classified as Class I, Division 2; on or about 4/12/13.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 2013-10-10
Current Penalty 1040.0
Initial Penalty 1600.0
Final Order 2013-11-05
Nr Instances 1
Nr Exposed 25
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.120(q)(1): The employer, who would evacuate employees from the danger area when an emergency occurred and would not permit any employees to assist in handling the emergency, did not provide an emergency action plan in accordance with 1910.38: a) Production Area: The employer did not provide an emergency action plan in the event of an uncontrolled release of hazardous chemicals (e.g., acetone and acetone-based products); on or about 4/26/13.
Citation ID 01005
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2013-10-10
Abatement Due Date 2013-11-06
Current Penalty 0.0
Initial Penalty 1600.0
Final Order 2013-11-05
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(a): Protective equipment was not used when necessary whenever hazards capable of causing injury and impairment were encountered: a) Flammable Mixing Room: Employees pumping solvents into mixing tanks were exposed to a fire hazard from the presence of flammable vapors and the potential to generate static electricity. Employees were not required to use proper protective clothing (e.g., uniforms made of 100% natural fibers such as cotton or equivalent); on or about 4/12/13.
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2013-10-10
Current Penalty 780.0
Initial Penalty 1200.0
Final Order 2013-11-05
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: a) Entire Company: Employees performing batching operations were required to use half-face negative pressure respirators and the employer did not develop and implement a written respiratory protection program; on or about 4/12/13.
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2013-10-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-11-05
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator before the employee was fit tested or required to use the respirator in the workplace: a) Entire Company: Employees performing batching operations were required to use half-face negative pressure respirators and the employer did not provide a medical evaluation for these employees; on or about 4/12/13.
Citation ID 01006C
Citaton Type Serious
Standard Cited 19100134 H02 I
Issuance Date 2013-10-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-11-05
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(h)(2)(i): Respirators were not stored to protect them from damage, contamination, dust, sunlight, extreme temperatures, excessive moisture, and damaging chemicals or were not packed or stored to prevent deformation of the facepiece and exhalation valve: a) Shipping/Receiving Area: Stored negative pressure half-face respirators used by employees were visibly dirty; on or about 4/12/13.
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2013-10-10
Abatement Due Date 2013-12-16
Current Penalty 1300.0
Initial Penalty 2000.0
Final Order 2013-11-05
Nr Instances 1
Nr Exposed 13
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) Entire Company: Employees handled and used various hazardous chemicals including but not limited to Beacon 527 Multi-use Adhesive (acetone, isopropyl alcohol), Magnacryl 640 (methyl methacrylate), Krayton D1101 Thermosplastic Rubber (fire hazard), Magna Tac CH-16 (triethylenetetramine) and the employer did not develop and implement a written hazard communication program; on or about 4/12/13.
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 F01
Issuance Date 2013-10-10
Abatement Due Date 2013-11-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-11-05
Nr Instances 1
Nr Exposed 13
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(1): The chemical manufacturer, importer, or distributor did not ensure that each container of classified hazardous chemicals leaving the workplace was labeled, tagged or marked with the information required in 29 CFR 1910.1200(f)(1)(i) through 29 CFR 1910.1200(f)(1)(iii): a) Entire Company: Containers of various manufactured hazardous chemicals including but not limited to Magnacryl 640(methyl methacrylate), Magna Tac CH-16 (triethylenetetramine), etc. were not labeled with appropriate hazard warning information; on or about 8/9/13.
Citation ID 01007C
Citaton Type Serious
Standard Cited 19101200 H03 II
Issuance Date 2013-10-10
Abatement Due Date 2013-11-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-11-05
Nr Instances 1
Nr Exposed 13
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(ii): Employee training did not include the physical and health hazards of the chemicals in the work area: a) Entire Company: Employees handled and used various hazardous chemicals including but not limited to Beacon 527 Multi-use Adhesive (acetone, isopropyl alcohol), Magnacryl 640 (methyl methacrylate), Krayton D1101 Thermosplastic Rubber (fire hazard), Magna Tac CH-16 (triethylenetetramine) and the employer did not provide training on the physical and health hazards of the chemicals in the work area; on or about 4/12/13.
Citation ID 01007D
Citaton Type Serious
Standard Cited 19101200 H03 IV
Issuance Date 2013-10-10
Abatement Due Date 2013-11-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-11-05
Nr Instances 1
Nr Exposed 13
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iv): The details of the hazard communication program developed by the employer, did not include an explanation of the labels received on shipped containers and the workplace labeling system used by their employer: a) Production Area: Employees handled and used various hazardous chemicals including but not limited to: Magna-Tac CH-16 (Triethylenetetramine), Magna-Tac M-648T (Allyl Glycidyl Ether), etc. and the employer did not include an explanation of the workplace labelling system used by the employer; on or about 8/9/13.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9203867006 2020-04-09 0202 PPP 125 Macquestan Parkway South, MOUNT VERNON, NY, 10550
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 467006.1
Loan Approval Amount (current) 467006.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 32
NAICS code 325520
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45621
Originating Lender Name Provident Bank
Originating Lender Address Newfoundland, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 470223.25
Forgiveness Paid Date 2020-12-28
2169458306 2021-01-20 0202 PPS 125 S Macquesten Pkwy, Mount Vernon, NY, 10550-1724
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 468810
Loan Approval Amount (current) 468810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-1724
Project Congressional District NY-16
Number of Employees 46
NAICS code 423440
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45621
Originating Lender Name Provident Bank
Originating Lender Address Newfoundland, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 472391.19
Forgiveness Paid Date 2021-11-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3240667 BEACON ADHESIVES, INC - GNA7EDF2YE13 125 S MACQUESTEN PKWY, MOUNT VERNON, NY, 10550-1724
Capabilities Statement Link -
Phone Number 914-699-3400
Fax Number 914-699-2783
E-mail Address Pete@Beaconadhesives.com
WWW Page Beaconadhesives.com
E-Commerce Website -
Contact Person PETE RYAN RYAN
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 5B981
Year Established 1926
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 325520
NAICS Code's Description Adhesive Manufacturing
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 19 Mar 2025

Sources: New York Secretary of State