Search icon

BEECHMONT BUS SERVICE INC.

Company Details

Name: BEECHMONT BUS SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1970 (55 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 294056
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 325 MILLER PLACE, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 MILLER PLACE, MT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
JOHN CARELLO Chief Executive Officer 325 MILLRER PLACE, MT VERNON, NY, United States, 10550

History

Start date End date Type Value
1970-08-06 2003-12-03 Address 41 POTTER AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2105866 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20060615001 2006-06-15 ASSUMED NAME CORP INITIAL FILING 2006-06-15
031203002981 2003-12-03 BIENNIAL STATEMENT 2002-08-01
A419454-2 1977-08-02 ANNULMENT OF DISSOLUTION 1977-08-02
DP-522 1973-12-15 DISSOLUTION BY PROCLAMATION 1973-12-15
850839-4 1970-08-06 CERTIFICATE OF INCORPORATION 1970-08-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302801600 0216000 1999-08-04 24-26 VALLEY PLACE, NEW ROCHELLE, NY, 10801
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1999-10-21
Case Closed 2000-01-10

Related Activity

Type Accident
Activity Nr 102030236

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1999-12-16
Abatement Due Date 1999-12-26
Nr Instances 4
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1999-12-16
Abatement Due Date 1999-12-21
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State