Search icon

BEESMER CONSTRUCTION CORP.

Company Details

Name: BEESMER CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1969 (55 years ago)
Date of dissolution: 16 Jun 1998
Entity Number: 286746
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 60 SUSAN DR, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES T BEESMER Chief Executive Officer 60 SUSAN DR, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
JAMES T BEESMER DOS Process Agent 60 SUSAN DR, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
1992-12-15 1997-12-10 Address 292 NORTH PLANK RD., NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1992-12-15 1997-12-10 Address 54 SUSAN DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1988-04-06 1997-12-10 Address 54 SUSAN DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1969-12-31 1988-04-06 Address 178 GRAND ST., NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20061213050 2006-12-13 ASSUMED NAME LLC INITIAL FILING 2006-12-13
980616000534 1998-06-16 CERTIFICATE OF DISSOLUTION 1998-06-16
971210002167 1997-12-10 BIENNIAL STATEMENT 1997-12-01
931220002562 1993-12-20 BIENNIAL STATEMENT 1993-12-01
921215002987 1992-12-15 BIENNIAL STATEMENT 1992-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-03-25
Type:
Planned
Address:
NORTH JUNIOR HIGH SCHOOL, WEST ST., NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1986-09-10
Type:
Planned
Address:
BLACK HAWK RD., PINE BUSH, NY, 12566
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-07-15
Type:
Planned
Address:
GARDNER AVE EXTENSION, Middletown, NY, 10940
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State