Search icon

BEYER FARMS, INC.

Company Details

Name: BEYER FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1977 (47 years ago)
Entity Number: 453753
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 156-02 LIBERTY AVENUE, JAMAICA, NY, United States, 11433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEYER FARMS, INC. 401(K) PLAN 2011 113161199 2012-06-21 BEYER FARMS, INC. 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 111900
Sponsor’s telephone number 7182724500
Plan sponsor’s mailing address 15602 LIBERTY AVENUE, JAMAICA, NY, 11433
Plan sponsor’s address 15602 LIBERTY AVENUE, JAMAICA, NY, 11433

Plan administrator’s name and address

Administrator’s EIN 113161199
Plan administrator’s name BEYER FARMS, INC.
Plan administrator’s address 15602 LIBERTY AVENUE, JAMAICA, NY, 11433
Administrator’s telephone number 7182724500

Number of participants as of the end of the plan year

Active participants 54
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 36
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-06-21
Name of individual signing DAVID SCHEINGOLD
Valid signature Filed with authorized/valid electronic signature
BEYER FARMS, INC. LOCAL 863 PENSION PLAN 2011 112442734 2013-09-13 BEYER FARMS, INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-22
Business code 111900
Sponsor’s telephone number 7182724500
Plan sponsor’s address 156-02 LIBERTY AVE, JAMAICA, NY, 114331040

Plan administrator’s name and address

Administrator’s EIN 112442734
Plan administrator’s name BEYER FARMS, INC.
Plan administrator’s address 156-02 LIBERTY AVE, JAMAICA, NY, 114331040
Administrator’s telephone number 7182724500

Signature of

Role Plan administrator
Date 2013-09-13
Name of individual signing HENRY BEYER
BEYER FARMS, INC. 401(K) PLAN 2010 113161199 2011-06-15 BEYER FARMS, INC. 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 111900
Sponsor’s telephone number 7182724500
Plan sponsor’s mailing address 15602 LIBERTY AVENUE, JAMAICA, NY, 11433
Plan sponsor’s address 15602 LIBERTY AVENUE, JAMAICA, NY, 11433

Plan administrator’s name and address

Administrator’s EIN 113161199
Plan administrator’s name BEYER FARMS, INC.
Plan administrator’s address 15602 LIBERTY AVENUE, JAMAICA, NY, 11433
Administrator’s telephone number 7182724500

Number of participants as of the end of the plan year

Active participants 46
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 37
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-06-15
Name of individual signing DAVID SCHEINGOLD
Valid signature Filed with authorized/valid electronic signature
BEYER FARMS, INC. LOCAL 863 PENSION PLAN 2010 112442734 2012-09-12 BEYER FARMS, INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-22
Business code 111900
Sponsor’s telephone number 7182724500
Plan sponsor’s address 156-02 LIBERTY AVE, JAMAICA, NY, 114331040

Plan administrator’s name and address

Administrator’s EIN 112442734
Plan administrator’s name BEYER FARMS, INC.
Plan administrator’s address 156-02 LIBERTY AVE, JAMAICA, NY, 114331040
Administrator’s telephone number 7182724500

Signature of

Role Plan administrator
Date 2012-09-12
Name of individual signing HENRY BEYER
BEYER FARMS, INC. 401(K) PLAN 2009 113161199 2010-08-10 BEYER FARMS, INC. 50
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 111900
Sponsor’s telephone number 7182724500
Plan sponsor’s mailing address 15602 LIBERTY AVENUE, JAMAICA, NY, 11433
Plan sponsor’s address 15602 LIBERTY AVENUE, JAMAICA, NY, 11433

Plan administrator’s name and address

Administrator’s EIN 113161199
Plan administrator’s name BEYER FARMS, INC.
Plan administrator’s address 15602 LIBERTY AVENUE, JAMAICA, NY, 11433
Administrator’s telephone number 7182724500

Number of participants as of the end of the plan year

Active participants 49
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 35
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2010-08-10
Name of individual signing DAVID SCHEINGOLD
Valid signature Filed with authorized/valid electronic signature
BEYER FARMS, INC. 401(K) PLAN 2009 113161199 2010-08-10 BEYER FARMS, INC. 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 111900
Sponsor’s telephone number 7182724500
Plan sponsor’s mailing address 15602 LIBERTY AVENUE, JAMAICA, NY, 11433
Plan sponsor’s address 15602 LIBERTY AVENUE, JAMAICA, NY, 11433

Plan administrator’s name and address

Administrator’s EIN 113161199
Plan administrator’s name BEYER FARMS, INC.
Plan administrator’s address 15602 LIBERTY AVENUE, JAMAICA, NY, 11433
Administrator’s telephone number 7182724500

Number of participants as of the end of the plan year

Active participants 49
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 35
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-08-10
Name of individual signing DAVID SCHEINGOLD
Valid signature Filed with authorized/valid electronic signature
BEYER FARMS, INC. LOCAL 863 PENSION PLAN 2009 112442734 2011-09-13 BEYER FARMS, INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-22
Business code 111900
Sponsor’s telephone number 7182724500
Plan sponsor’s address 156-02 LIBERTY AVE, JAMAICA, NY, 114331040

Plan administrator’s name and address

Administrator’s EIN 112442734
Plan administrator’s name BEYER FARMS, INC.
Plan administrator’s address 156-02 LIBERTY AVE, JAMAICA, NY, 114331040
Administrator’s telephone number 7182724500

Signature of

Role Plan administrator
Date 2011-09-13
Name of individual signing HENRY BEYER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156-02 LIBERTY AVENUE, JAMAICA, NY, United States, 11433

Chief Executive Officer

Name Role Address
HENRY BEYER Chief Executive Officer 156-02 LIBERTY AVENUE, JAMAICA, NY, United States, 11433

History

Start date End date Type Value
1995-02-28 2006-01-26 Address 265 MALTA ST., BROOKLYN, NY, 11207, 8209, USA (Type of address: Chief Executive Officer)
1995-02-28 2006-01-26 Address 265 MALTA ST., BROOKLYN, NY, 11207, 8209, USA (Type of address: Principal Executive Office)
1995-02-28 2006-01-26 Address 265 MALTA ST., BROOKLYN, NY, 11207, 8209, USA (Type of address: Service of Process)
1977-11-02 1995-02-28 Address 1501 FRANKLIN AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071107002856 2007-11-07 BIENNIAL STATEMENT 2007-11-01
060126002898 2006-01-26 BIENNIAL STATEMENT 2005-11-01
031205002561 2003-12-05 BIENNIAL STATEMENT 2003-11-01
011106002583 2001-11-06 BIENNIAL STATEMENT 2001-11-01
991118002453 1999-11-18 BIENNIAL STATEMENT 1999-11-01
971106002219 1997-11-06 BIENNIAL STATEMENT 1997-11-01
950228002194 1995-02-28 BIENNIAL STATEMENT 1993-11-01
A440273-3 1977-11-02 CERTIFICATE OF INCORPORATION 1977-11-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307607804 0215600 2006-06-27 156-02 LIBERTY AVE, JAMAICA, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2006-06-29
Emphasis N: SSTARG04
Case Closed 2006-10-02

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-07-26
Abatement Due Date 2006-08-21
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2006-07-26
Abatement Due Date 2006-08-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2006-07-26
Abatement Due Date 2006-08-21
Nr Instances 1
Nr Exposed 1
Gravity 01
307607846 0215600 2006-06-27 156-02 LIBERTY AVE, JAMAICA, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-06-29
Emphasis N: SSTARG04
Case Closed 2006-10-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2006-07-27
Abatement Due Date 2006-09-13
Current Penalty 980.0
Initial Penalty 980.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2006-07-27
Abatement Due Date 2006-08-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 2006-07-27
Abatement Due Date 2006-08-01
Current Penalty 730.0
Initial Penalty 730.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State