Search icon

BESCO STEEL ERECTORS, INC.

Company Details

Name: BESCO STEEL ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1975 (50 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 383598
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: 1 PERRIN'S PEAK ROAD, STONY POINT, NY, United States, 10980
Principal Address: 410 ROUTE 210, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSEMARY MALIZIA DOS Process Agent 1 PERRIN'S PEAK ROAD, STONY POINT, NY, United States, 10980

Chief Executive Officer

Name Role Address
ROSEMARY MALIZIA Chief Executive Officer 1 PERRIN'S PEAK ROAD, STONY POINT, NY, United States, 10980

History

Start date End date Type Value
1975-11-07 1993-12-13 Address 1 HILLCREST RD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070705039 2007-07-05 ASSUMED NAME CORP INITIAL FILING 2007-07-05
DP-1419418 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
931213002077 1993-12-13 BIENNIAL STATEMENT 1993-11-01
A271376-4 1975-11-07 CERTIFICATE OF INCORPORATION 1975-11-07

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-03-01
Type:
Unprog Rel
Address:
NURSERY BEACON, RIKERS ISLAND, BRONX, NY, 11370
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-10-07
Type:
Planned
Address:
375 SOUTH HIGHLAND AVE., BRIARCLIFF MANOR, NY, 10510
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-10-30
Type:
Planned
Address:
BLDG 304 RT 52, E FISHKILL, NY, 12524
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-02-24
Type:
Planned
Address:
HOFSTRA UNIVERSITY N CAMPUS, Uniondale, NY, 11553
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-07-16
Type:
Planned
Address:
1810 LEIF ERICSON DRIVE, New York -Richmond, NY, 11214
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State