Name: | BE & YO REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 2008 (16 years ago) |
Date of dissolution: | 16 Nov 2023 |
Entity Number: | 3740019 |
ZIP code: | 10949 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 2384, MONROE, NY, United States, 10949 |
Principal Address: | 491 NY-208, SUITE 410, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BE & YO REALTY INC. | DOS Process Agent | PO BOX 2384, MONROE, NY, United States, 10949 |
Name | Role | Address |
---|---|---|
JOEL BRACH | Chief Executive Officer | PO BOX 2384, MONROE, NY, United States, 10949 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-16 | 2023-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-16 | 2023-11-16 | Address | PO BOX 2384, MONROE, NY, 10949, USA (Type of address: Service of Process) |
2023-11-16 | 2023-11-16 | Address | PO BOX 2384, MONROE, NY, 10949, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2023-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-19 | 2023-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-11-02 | 2023-11-16 | Address | PO BOX 2384, MONROE, NY, 10949, USA (Type of address: Chief Executive Officer) |
2018-11-06 | 2020-11-02 | Address | 37 RAYWOOD DRIVE #103, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2018-11-06 | 2023-11-16 | Address | PO BOX 2384, MONROE, NY, 10949, USA (Type of address: Service of Process) |
2016-11-08 | 2018-11-06 | Address | 269 MOUNTIAN VIEW DR #102, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2013-05-02 | 2016-11-08 | Address | 23 HAYES CT #302, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231116003110 | 2023-11-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-16 |
231116002152 | 2023-11-16 | BIENNIAL STATEMENT | 2022-11-01 |
201102061346 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181106006087 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
161108006127 | 2016-11-08 | BIENNIAL STATEMENT | 2016-11-01 |
150402006932 | 2015-04-02 | BIENNIAL STATEMENT | 2014-11-01 |
130502002196 | 2013-05-02 | BIENNIAL STATEMENT | 2012-11-01 |
110211002574 | 2011-02-11 | BIENNIAL STATEMENT | 2010-11-01 |
081105000791 | 2008-11-05 | CERTIFICATE OF INCORPORATION | 2008-11-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343378055 | 0213100 | 2018-08-10 | 491 ROUTE 208, MONROE, NY, 10950 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1337797 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260502 B09 |
Issuance Date | 2018-10-02 |
Abatement Due Date | 2018-10-10 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2018-11-01 |
Nr Instances | 1 |
Nr Exposed | 30 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.502(b)(9): The employer failed to ensure that wire rope used as a top rail was flagged at 6-foot intervals with high-visibility material. (a) At the jobsite: On or prior to 8/10/18, the controlling contractor did not ensure that steel cables installed as perimeter, stairwell, and floor opening fall protection were not flagged with high-visibility material. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5280368403 | 2021-02-08 | 0202 | PPS | 491 State Route 208, Monroe, NY, 10950-1654 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6524517210 | 2020-04-28 | 0202 | PPP | 37 Raywood Dr, Monroe, NY, 10950 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State