Search icon

BEACON INDUSTRIES INC.

Company Details

Name: BEACON INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1969 (56 years ago)
Entity Number: 277966
ZIP code: 10038
County: New York
Place of Formation: New York
Address: BEEKMAN ST., NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEACON INDUSTRIES INC. DOS Process Agent BEEKMAN ST., NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
C286245-2 2000-03-21 ASSUMED NAME CORP INITIAL FILING 2000-03-21
762397-4 1969-06-10 CERTIFICATE OF INCORPORATION 1969-06-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11857612 0215600 1982-06-10 101 10 JAMAICA AVE, New York -Richmond, NY, 11418
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-06-10
Case Closed 1982-06-11
11916335 0215600 1977-10-04 101-10 JAMAICA AVENUE, New York -Richmond, NY, 11418
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-04
Case Closed 1984-03-10
11916194 0215600 1977-05-26 101-10 JAMAICA AVENUE, New York -Richmond, NY, 11418
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-26
Case Closed 1977-10-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1977-06-23
Abatement Due Date 1977-09-30
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 16
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1977-06-01
Abatement Due Date 1977-06-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-06-01
Abatement Due Date 1977-06-15
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1977-06-23
Abatement Due Date 1977-06-30
Nr Instances 52
11846607 0215600 1976-03-09 101-10 JAMAICA AVE, New York -Richmond, NY, 11418
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-09
Case Closed 1976-04-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-03-15
Abatement Due Date 1976-04-13
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-15
Abatement Due Date 1976-04-13
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-03-15
Abatement Due Date 1976-04-13
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-03-15
Abatement Due Date 1976-03-18
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-03-15
Abatement Due Date 1976-03-18
Nr Instances 1
11917796 0215600 1974-08-20 101-10 TAMAICA AVE, New York -Richmond, NY, 11418
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-08-20
Case Closed 1984-03-10
11585429 0214700 1974-06-12 101-10 JAMAICA AVE, New York -Richmond, NY, 11418
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-12
Case Closed 1974-09-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-06-18
Abatement Due Date 1974-08-16
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 27
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 035042
Issuance Date 1974-06-18
Abatement Due Date 1974-08-16
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 19
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-06-18
Abatement Due Date 1974-08-16
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-06-18
Abatement Due Date 1974-08-16
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-06-18
Abatement Due Date 1974-08-16
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State