Search icon

BEECO REMEDIATION SERVICES, INC.

Company Details

Name: BEECO REMEDIATION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 2001 (24 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2658564
ZIP code: 11222
County: Kings
Place of Formation: Pennsylvania
Address: 861 MANHATTAN AVE. #5, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 861 MANHATTAN AVE. #5, BROOKLYN, NY, United States, 11222

Filings

Filing Number Date Filed Type Effective Date
DP-1733294 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
010710000242 2001-07-10 APPLICATION OF AUTHORITY 2001-07-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305775769 0216000 2004-02-26 MIDLAND AVE & PALMER ROAD, BRONXVILLE, NY, 10708
Inspection Type Referral
Scope NoInspection
Safety/Health Health
Close Conference 2004-02-26
Case Closed 2004-04-19

Related Activity

Type Referral
Activity Nr 202027124
Health Yes
305775652 0216000 2004-02-20 MIDLAND AVE & PALMER ROAD, BRONXVILLE, NY, 10708
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2004-02-25
Emphasis L: FALL
Case Closed 2004-06-26

Related Activity

Type Complaint
Activity Nr 203600036
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2004-03-11
Abatement Due Date 2004-03-16
Current Penalty 562.5
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2004-03-11
Abatement Due Date 2004-03-16
Current Penalty 562.5
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 2
Gravity 01
109874644 0216000 1993-07-07 MIDLAND AVE & PALMER ROAD, BRONXVILLE, NY, 10708
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-07-08
Case Closed 1993-09-17

Related Activity

Type Complaint
Activity Nr 74165770
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E02
Issuance Date 1993-07-28
Abatement Due Date 1993-08-30
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1993-07-28
Abatement Due Date 1993-08-30
Nr Instances 1
Nr Exposed 12
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-07-28
Abatement Due Date 1993-08-30
Nr Instances 2
Nr Exposed 210
Gravity 00

Date of last update: 13 Mar 2025

Sources: New York Secretary of State