Search icon

BEACON ERECTORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
MICHAEL O. GITTELSOHN DOS Process Agent 184 LIBERTY ST., NEWBURGH, NY, United States, 12550

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11672631 0235300 1975-12-29 NEWTOWN CREEK AT NORTH HENRY S, New York -Richmond, NY, 11222
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-29
Case Closed 1984-03-10
11654894 0235300 1975-09-03 NEWTOWN CREEK AT NORTH HENRY S, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-11
Case Closed 1976-01-09

Violation Items

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