Name: | HENRY S. BEHR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2003 (22 years ago) |
Entity Number: | 2962683 |
ZIP code: | 11576 |
County: | Nassau |
Place of Formation: | New York |
Address: | 48 CHESTNUT HILL, ROSLYN, NY, United States, 11576 |
Principal Address: | 1220 HICKSVILLE ROAD, SEAFORD, NY, United States, 11783 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY S. BEHR, INC. C/O JB | DOS Process Agent | 48 CHESTNUT HILL, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
ANN M BEHR | Chief Executive Officer | 1220 HICKSVILLE ROAD, SEAFORD, NY, United States, 11783 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-04 | 2011-11-09 | Address | 1220 HICKSVILLE ROAD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
2003-10-07 | 2016-06-08 | Address | 1220 HICKSVILLE RD, SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160608006130 | 2016-06-08 | BIENNIAL STATEMENT | 2015-10-01 |
140218006014 | 2014-02-18 | BIENNIAL STATEMENT | 2013-10-01 |
111109002234 | 2011-11-09 | BIENNIAL STATEMENT | 2011-10-01 |
091020002695 | 2009-10-20 | BIENNIAL STATEMENT | 2009-10-01 |
071029002858 | 2007-10-29 | BIENNIAL STATEMENT | 2007-10-01 |
060104002708 | 2006-01-04 | BIENNIAL STATEMENT | 2005-10-01 |
031007000631 | 2003-10-07 | CERTIFICATE OF INCORPORATION | 2003-10-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112875349 | 0214700 | 1995-01-18 | 190 S. FEHR WAY, BAY SHORE, NY, 11706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74089285 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1995-01-31 |
Abatement Due Date | 1995-03-20 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101200 G08 |
Issuance Date | 1995-01-31 |
Abatement Due Date | 1995-03-20 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1995-01-31 |
Abatement Due Date | 1995-03-20 |
Current Penalty | 2000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 17 |
Gravity | 00 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State