Search icon

BEECHCRAFT EAST, INC.

Company Details

Name: BEECHCRAFT EAST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1972 (52 years ago)
Date of dissolution: 04 Feb 1993
Entity Number: 248046
ZIP code: 10023
County: Queens
Place of Formation: Kansas
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION, % THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1988-05-27 1992-05-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-05-27 1992-05-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1972-12-04 1988-05-27 Address 277 PARKAVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1972-12-04 1988-05-27 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C337179-2 2003-09-26 ASSUMED NAME LLC INITIAL FILING 2003-09-26
930204000306 1993-02-04 CERTIFICATE OF TERMINATION 1993-02-04
920506000311 1992-05-06 CERTIFICATE OF CHANGE 1992-05-06
B645401-2 1988-05-27 CERTIFICATE OF AMENDMENT 1988-05-27
A32217-4 1972-12-04 APPLICATION OF AUTHORITY 1972-12-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11468360 0214700 1979-04-10 HANGAR #4 REPUBLIC AIRPORT, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-10
Case Closed 1984-03-10
11468162 0214700 1979-03-08 HANGAR #4 REPUBLIC AIRPORT, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-08
Case Closed 1979-06-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1979-03-12
Abatement Due Date 1979-04-04
Current Penalty 125.0
Initial Penalty 200.0
Contest Date 1979-04-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1979-03-12
Abatement Due Date 1979-03-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-03-12
Abatement Due Date 1979-03-22
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-03-12
Abatement Due Date 1979-04-04
Nr Instances 2
11457249 0214700 1977-12-14 HANGAR NO 4 REPUBLIC AIRPORT, Farmingdale, NY, 11735
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-12-14
Case Closed 1978-01-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-12-20
Abatement Due Date 1977-12-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 1977-12-20
Abatement Due Date 1978-01-18
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-12-20
Abatement Due Date 1978-01-18
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-12-20
Abatement Due Date 1978-01-04
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1977-12-20
Abatement Due Date 1978-01-18
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1977-12-20
Abatement Due Date 1978-01-04
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1977-12-20
Abatement Due Date 1978-01-18
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1977-12-20
Abatement Due Date 1978-01-04
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-12-20
Abatement Due Date 1978-01-13
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1977-12-20
Abatement Due Date 1978-01-04
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-12-20
Abatement Due Date 1978-01-04
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State