Company Details
Name: |
BECKERLE - BROWN, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
10 Mar 1927 (98 years ago)
|
Date of dissolution: |
24 Jun 1981 |
Entity Number: |
23975 |
County: |
Rockland |
Place of Formation: |
New York |
Address: |
NO STREET ADD., PEARL RIVER, NY, United States |
Shares Details
Shares issued
0
Share Par Value
50000
Type
CAP
DOS Process Agent
Name |
Role |
Address |
JOSEPH A. BECKERLE (1ST DIR.)
|
DOS Process Agent
|
NO STREET ADD., PEARL RIVER, NY, United States
|
History
Start date |
End date |
Type |
Value |
1967-12-22
|
1971-12-28
|
Shares
|
Share type: PAR VALUE, Number of shares: 500, Par value: 100
|
1948-04-02
|
1950-12-28
|
Name
|
BROWN - WRIGHT, INC.
|
1927-03-10
|
1948-04-02
|
Name
|
BECKERLE & WRIGHT, INC.
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20161215054
|
2016-12-15
|
ASSUMED NAME CORP INITIAL FILING
|
2016-12-15
|
DP-22010
|
1981-06-24
|
DISSOLUTION BY PROCLAMATION
|
1981-06-24
|
955135-5
|
1971-12-28
|
CERTIFICATE OF MERGER
|
1971-12-28
|
655665-5
|
1967-12-22
|
CERTIFICATE OF AMENDMENT
|
1967-12-22
|
7914-31
|
1950-12-28
|
CERTIFICATE OF AMENDMENT
|
1950-12-28
|
7252-32
|
1948-04-02
|
CERTIFICATE OF AMENDMENT
|
1948-04-02
|
3001-116
|
1927-03-10
|
CERTIFICATE OF INCORPORATION
|
1927-03-10
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11642808
|
0235200
|
1973-03-29
|
10 W JEFFERSON AVE, Pearl River, NY, 10965
|
|
Inspection Type |
FollowUp
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1973-03-29
|
Case Closed |
1984-03-10
|
|
11642402
|
0235200
|
1973-02-28
|
10W JEFFERSON AVE, Pearl River, NY, 10965
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1973-02-28
|
Case Closed |
1984-03-10
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19260450 A10 |
Issuance Date |
1973-03-08 |
Abatement Due Date |
1973-03-12 |
Current Penalty |
45.0 |
Initial Penalty |
45.0 |
Contest Date |
1973-03-15 |
Nr Instances |
2 |
|
|
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State