Search icon

BEACON CONSTRUCTION MANAGEMENT, INC.

Company Details

Name: BEACON CONSTRUCTION MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2004 (21 years ago)
Entity Number: 3112673
ZIP code: 14220
County: Erie
Place of Formation: New York
Address: 95 HOPKINS STREET, BUFFALO, NY, United States, 14220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEACON CONSTRUCTION MANAGEMENT, INC. DOS Process Agent 95 HOPKINS STREET, BUFFALO, NY, United States, 14220

Chief Executive Officer

Name Role Address
MATTHEW JAWORSKI Chief Executive Officer 4177 TASSEFF TERR, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2006-10-13 2012-10-26 Address 4177 TASSEFF TERR, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
2004-10-12 2012-10-26 Address 4177 TASSEFF TERRACE, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121026006172 2012-10-26 BIENNIAL STATEMENT 2012-10-01
110107002371 2011-01-07 BIENNIAL STATEMENT 2010-10-01
081114002258 2008-11-14 BIENNIAL STATEMENT 2008-10-01
061013003001 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041012001179 2004-10-12 CERTIFICATE OF INCORPORATION 2004-10-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309173185 0213600 2005-07-28 376 FRANKLIN STREET, BUFFALO, NY, 14202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-07-28
Emphasis L: FALL
Case Closed 2005-09-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2005-07-29
Abatement Due Date 2005-08-03
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State