Name: | BEACON ERECTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1975 (50 years ago) |
Date of dissolution: | 29 Sep 1982 |
Entity Number: | 373365 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 184 LIBERTY ST., NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL O. GITTELSOHN | DOS Process Agent | 184 LIBERTY ST., NEWBURGH, NY, United States, 12550 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070817018 | 2007-08-17 | ASSUMED NAME CORP INITIAL FILING | 2007-08-17 |
DP-65847 | 1982-09-29 | DISSOLUTION BY PROCLAMATION | 1982-09-29 |
A243016-4 | 1975-06-25 | CERTIFICATE OF INCORPORATION | 1975-06-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11672631 | 0235300 | 1975-12-29 | NEWTOWN CREEK AT NORTH HENRY S, New York -Richmond, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||
11654894 | 0235300 | 1975-09-03 | NEWTOWN CREEK AT NORTH HENRY S, New York -Richmond, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260500 D03 |
Issuance Date | 1975-09-15 |
Abatement Due Date | 1975-09-18 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260352 D |
Issuance Date | 1975-09-15 |
Abatement Due Date | 1975-09-18 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State