Search icon

BECKERLE - BROWN, INC.

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