Search icon

THE BEACHTREE CAFE, INC.

Company Details

Name: THE BEACHTREE CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1976 (49 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 406554
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 2 WEST 59TH ST., SUITE 1727, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C. STEVEN HORN DOS Process Agent 2 WEST 59TH ST., SUITE 1727, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1976-08-03 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20160907007 2016-09-07 ASSUMED NAME CORP AMENDMENT 2016-09-07
20091208028 2009-12-08 ASSUMED NAME CORP INITIAL FILING 2009-12-08
DP-1419087 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
A333272-5 1976-08-03 CERTIFICATE OF INCORPORATION 1976-08-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11534328 0214700 1977-05-05 292 MERRICK ROAD, Amityville, NY, 11701
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-05-05
Case Closed 1977-11-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-05-13
Abatement Due Date 1977-05-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1977-05-13
Abatement Due Date 1977-05-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-05-13
Abatement Due Date 1977-06-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1977-05-13
Abatement Due Date 1977-06-01
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B08
Issuance Date 1977-05-13
Abatement Due Date 1977-06-01
Contest Date 1977-06-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 F02
Issuance Date 1977-05-13
Abatement Due Date 1977-06-01
Contest Date 1977-06-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1977-05-13
Abatement Due Date 1977-06-01
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-05-13
Abatement Due Date 1977-06-01
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-06-17
Abatement Due Date 1977-06-24
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-06-17
Abatement Due Date 1977-06-24
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State