Name: | BEECHWOOD ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1999 (26 years ago) |
Entity Number: | 2402917 |
ZIP code: | 11559 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4 BEECHWOOD DRIVE, LAWRENCE, NY, United States, 11559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MARK WEISS | DOS Process Agent | 4 BEECHWOOD DRIVE, LAWRENCE, NY, United States, 11559 |
Name | Role | Address |
---|---|---|
MARK WEISS | Chief Executive Officer | 4 BEECHWOOD DRIVE, LAWRENCE, NY, United States, 11559 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-03 | 2011-07-26 | Address | 4 BEECHWOOD DR, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
2001-07-03 | 2011-07-26 | Address | 4 BEECHWOOD DR, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office) |
1999-07-28 | 2011-07-26 | Address | 4 BEECHWOOD DRIVE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190701060762 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170703006233 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150701006464 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130708006316 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110726002373 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
090703002874 | 2009-07-03 | BIENNIAL STATEMENT | 2009-07-01 |
070717002311 | 2007-07-17 | BIENNIAL STATEMENT | 2007-07-01 |
050829002372 | 2005-08-29 | BIENNIAL STATEMENT | 2005-07-01 |
030702002451 | 2003-07-02 | BIENNIAL STATEMENT | 2003-07-01 |
010703002423 | 2001-07-03 | BIENNIAL STATEMENT | 2001-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17742636 | 0213600 | 1989-03-15 | 347-355 LAKEFRONT BLVD., BUFFALO, NY, 14202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 17745290 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-12-07 |
Case Closed | 1989-06-02 |
Related Activity
Type | Referral |
Activity Nr | 900982315 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1988-12-21 |
Abatement Due Date | 1988-12-24 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1988-12-21 |
Abatement Due Date | 1988-12-27 |
Current Penalty | 250.0 |
Initial Penalty | 250.0 |
Nr Instances | 4 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260150 C01 IV |
Issuance Date | 1988-12-21 |
Abatement Due Date | 1988-12-27 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260152 G09 |
Issuance Date | 1988-12-21 |
Abatement Due Date | 1988-12-27 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260152 G11 |
Issuance Date | 1988-12-21 |
Abatement Due Date | 1988-12-27 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State