Search icon

BEAMON PRODUCE, INC.

Company Details

Name: BEAMON PRODUCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1978 (47 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 485655
ZIP code: 11933
County: Suffolk
Place of Formation: New York
Address: (NO NUMBER) KROEMER, AVE, CALVERTON, NY, United States, 11933

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEAMON PRODUCE, INC. DOS Process Agent (NO NUMBER) KROEMER, AVE, CALVERTON, NY, United States, 11933

Filings

Filing Number Date Filed Type Effective Date
20130911079 2013-09-11 ASSUMED NAME LLC INITIAL FILING 2013-09-11
DP-1531202 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
921029002526 1992-10-29 BIENNIAL STATEMENT 1992-04-01
A482200-6 1978-04-27 CERTIFICATE OF INCORPORATION 1978-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112877485 0214700 1995-01-18 DEPOT LANE, PO BOX 525, CUTCHOGUE, NY, 11935
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1995-01-18
Case Closed 1995-01-19

Related Activity

Type Inspection
Activity Nr 109045823
109045823 0214700 1994-09-15 DEPOT LANE, PO BOX 525, CUTCHOGUE, NY, 11935
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-09-15
Case Closed 1995-01-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-10-17
Abatement Due Date 1994-10-20
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-10-17
Abatement Due Date 1994-12-05
Nr Instances 1
Nr Exposed 19
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100142 B08
Issuance Date 1994-10-17
Abatement Due Date 1994-10-20
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100142 F06
Issuance Date 1994-10-17
Abatement Due Date 1994-10-20
Nr Instances 1
Nr Exposed 5
Gravity 01
100530245 0214700 1988-09-16 KROEMER AVENUE, RIVERHEAD, NY, 11901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-16
Case Closed 1988-12-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-12-05
Abatement Due Date 1988-12-08
Nr Instances 1
17720020 0214700 1986-09-18 KROEMER AVENUE, RIVERHEAD, NY, 11901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-18
Case Closed 1986-12-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-10-07
Abatement Due Date 1986-10-23
Nr Instances 5
Nr Exposed 21
Citation ID 01002
Citaton Type Other
Standard Cited 19100142 I01
Issuance Date 1986-10-07
Abatement Due Date 1986-10-09
Nr Instances 1
Nr Exposed 21
Citation ID 01003
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1986-10-07
Abatement Due Date 1986-10-14
Nr Instances 1
Nr Exposed 21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State