Search icon

BEINOWITZ & SON INC.

Company Details

Name: BEINOWITZ & SON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1940 (84 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 52832
ZIP code: 11234
County: New York
Place of Formation: New York
Address: % N. BENOWITZ, 1112 BERGEN AVENUE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
% N. BENOWITZ Chief Executive Officer 1112 BERGEN AVENUE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent % N. BENOWITZ, 1112 BERGEN AVENUE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
1940-12-05 1995-05-15 Address 55 MERCER ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229000101 2024-02-20 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2024-02-20
C343906-2 2004-03-03 ASSUMED NAME CORP INITIAL FILING 2004-03-03
DP-1475153 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
950515002361 1995-05-15 BIENNIAL STATEMENT 1993-12-01
5793-26 1940-12-05 CERTIFICATE OF INCORPORATION 1940-12-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11698867 0235300 1979-01-03 76 SOUTH 8TH STREET, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-01-03
Case Closed 1984-03-10
11684123 0235300 1978-11-28 76 SOUTH 8 STREET, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-28
Case Closed 1979-01-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 E03
Issuance Date 1978-12-06
Abatement Due Date 1978-12-14
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100107 E04
Issuance Date 1978-12-06
Abatement Due Date 1978-12-14
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1978-12-06
Abatement Due Date 1978-12-21
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 E05
Issuance Date 1978-12-06
Abatement Due Date 1978-12-14
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 1978-12-06
Abatement Due Date 1978-12-14
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1978-12-06
Abatement Due Date 1978-12-09
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1978-12-06
Abatement Due Date 1978-12-14
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State