Search icon

BECC ELECTRIC, INC.

Company Details

Name: BECC ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2009 (16 years ago)
Entity Number: 3775675
ZIP code: 14063
County: Chautauqua
Place of Formation: New York
Address: 69 ORCHARD ST, FREDONIA, NY, United States, 14063
Principal Address: 8853 SHUMLA RD, FREDONIA, NY, United States, 14063

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BECC ELECTRIC, INC. DOS Process Agent 69 ORCHARD ST, FREDONIA, NY, United States, 14063

Chief Executive Officer

Name Role Address
PHILIP S BINKIWITZ Chief Executive Officer 69 ORCHARD ST, FREDONIA, NY, United States, 14063

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 69 ORCHARD ST, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
2023-06-15 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2023-05-31 Address 69 ORCHARD ST, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2025-02-03 Address 69 ORCHARD ST, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
2023-05-31 2025-02-03 Address 69 ORCHARD ST, FREDONIA, NY, 14063, USA (Type of address: Service of Process)
2019-02-21 2023-05-31 Address 69 ORCHARD ST, FREDONIA, NY, 14063, USA (Type of address: Service of Process)
2019-02-21 2023-05-31 Address 69 ORCHARD ST, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
2011-04-08 2019-02-21 Address 1007 CENTRAL AVE, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
2009-02-17 2019-02-21 Address 1007 CENTRAL AVENUE, DUNKIRK, NY, 14048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203001368 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230531001093 2023-05-31 BIENNIAL STATEMENT 2023-02-01
210216060656 2021-02-16 BIENNIAL STATEMENT 2021-02-01
190221060127 2019-02-21 BIENNIAL STATEMENT 2019-02-01
150202006330 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130227006071 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110408002037 2011-04-08 BIENNIAL STATEMENT 2011-02-01
090217000676 2009-02-17 CERTIFICATE OF INCORPORATION 2009-02-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342996931 0213600 2018-02-28 10 DUNHAM AVENUE, CELORON, NY, 14720
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2018-02-28
Case Closed 2018-03-28

Related Activity

Type Inspection
Activity Nr 1299696
Safety Yes
Type Inspection
Activity Nr 1299679
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2018-03-09
Current Penalty 2910.0
Initial Penalty 3880.0
Final Order 2018-03-16
Nr Instances 2
Nr Exposed 12
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification: a) On or about 2/28/18 at a construction project for a new hotel located at 10 Dunham Avenue, Celoron, New York; on the 2nd floor, a 4"x4" receptacle box with pre-punched knockouts was connected to non-metallic sheathed cable to provide temporary power for the project. The receptacles were being used to provide power to portable tools and were not mounted as required in the listing an labeling requirements for the boxes. NO ABATEMENT CERTIFICATION REQUIRED b) On or about 2/28/18 at a construction project for a new hotel located at 10 Dunham Avenue, Celoron, New York; portable electric heaters were wired using non-metallic sheathed cable. The non-metallic sheathed cable was run on the floor in work areas and not attached, fastened or protected in accordance with the listing and labeling requirements. NO ABATEMENT CERTIFICATION REQUIRED

Date of last update: 27 Mar 2025

Sources: New York Secretary of State