Search icon

BEAUMONT MECHANICAL CONTRACTORS INC.

Company Details

Name: BEAUMONT MECHANICAL CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1973 (51 years ago)
Entity Number: 239702
ZIP code: 11755
County: Suffolk
Place of Formation: New York
Address: 1 ELSTON CT, LAKE GROVE, NY, United States, 11755
Principal Address: 25 HEATHER CRESCENT, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN WILSON Chief Executive Officer 25 HEATHER CRESCENT, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 ELSTON CT, LAKE GROVE, NY, United States, 11755

Form 5500 Series

Employer Identification Number (EIN):
132768500
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-08 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-12-22 2004-03-12 Address 25 HEATHER CRESCENT, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1976-12-27 1993-12-22 Address 25 HEATHER CRESCENT RD., COMMACK, NY, 11725, USA (Type of address: Service of Process)
1973-12-03 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
040312002566 2004-03-12 BIENNIAL STATEMENT 2003-12-01
020114002859 2002-01-14 BIENNIAL STATEMENT 2001-12-01
980609002444 1998-06-09 BIENNIAL STATEMENT 1997-12-01
C245209-2 1997-03-14 ASSUMED NAME CORP INITIAL FILING 1997-03-14
931222002066 1993-12-22 BIENNIAL STATEMENT 1993-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-03-05
Type:
Referral
Address:
1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State