Search icon

BEAVER INDUSTRIES INC.

Company Details

Name: BEAVER INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2007 (18 years ago)
Entity Number: 3459857
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 1200 TOWNLINE RD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CINDY RESS Chief Executive Officer 1200 TOWNLINE RD, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1200 TOWNLINE RD, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2009-01-16 2013-02-26 Address 1200 TOWNLINE RD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2007-01-09 2009-01-16 Address 585 STEWART AVENUE, STE.550, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130226006094 2013-02-26 BIENNIAL STATEMENT 2013-01-01
090116002559 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070109000839 2007-01-09 CERTIFICATE OF INCORPORATION 2007-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122244262 0213100 1995-10-04 300 FOXHALL AVE, KINGSTON, NY, 12401
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-10-04
Case Closed 1995-10-04
1008267 0213100 1985-02-13 300 FOXHALL AVE, KINGSTON, NY, 12401
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1985-02-13
Case Closed 1985-02-13
10742203 0213100 1980-02-04 300 FOXHALL AVE, Kingston, NY, 12401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-04
Case Closed 1980-04-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1980-02-06
Abatement Due Date 1980-03-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1980-02-06
Abatement Due Date 1980-03-07
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1980-02-06
Abatement Due Date 1980-03-07
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1980-02-06
Abatement Due Date 1980-03-07
Nr Instances 1
10706224 0213100 1978-11-09 300 FOXHALL AVENUE, Kingston, NY, 12401
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-11-14
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320176126
10709376 0213100 1978-04-12 300 FOXHALL AVENUE, Kingston, NY, 12401
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1978-04-12
Case Closed 1984-03-10
10709335 0213100 1978-03-23 300 FOXHALL AVE, Kingston, NY, 12401
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-03-23
Case Closed 1978-05-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1978-04-10
Abatement Due Date 1978-04-13
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1978-04-10
Abatement Due Date 1978-04-21
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-04-10
Abatement Due Date 1978-04-21
Nr Instances 1
11806619 0215000 1974-06-25 300 FOXHALLI AVE, Cornwall, NY, 12401
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-06-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03
Issuance Date 1974-07-02
Abatement Due Date 1974-07-31
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-07-02
Abatement Due Date 1974-07-31
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 13
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1974-07-02
Abatement Due Date 1974-07-31
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-07-02
Abatement Due Date 1974-07-31
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-07-02
Abatement Due Date 1974-07-31
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1974-07-02
Abatement Due Date 1974-07-31
Nr Instances 2

Date of last update: 28 Mar 2025

Sources: New York Secretary of State