Search icon

J. BECKER & SONS, INC.

Company Details

Name: J. BECKER & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1942 (83 years ago)
Date of dissolution: 16 Jun 2014
Entity Number: 54138
ZIP code: 12204
County: Albany
Place of Formation: New York
Address: 1201 B'WAY, ALBANY, NY, United States, 12204
Principal Address: 1201 BROADWAY, ALBANY, NY, United States, 12204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KARL M. BECKER Chief Executive Officer 1201 B'WAY, ALBANY, NY, United States, 12204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1201 B'WAY, ALBANY, NY, United States, 12204

History

Start date End date Type Value
1992-11-03 1993-11-18 Address 1201 B'WAY, ALBANY, NY, 12204, 2505, USA (Type of address: Principal Executive Office)
1992-11-03 1993-11-18 Address 1201 B'WAY, ALBANY, NY, 12204, 2505, USA (Type of address: Service of Process)
1942-10-26 1992-11-03 Address NO. 1268 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140616000544 2014-06-16 CERTIFICATE OF DISSOLUTION 2014-06-16
121025002324 2012-10-25 BIENNIAL STATEMENT 2012-10-01
101102002333 2010-11-02 BIENNIAL STATEMENT 2010-10-01
080919002308 2008-09-19 BIENNIAL STATEMENT 2008-10-01
060926002439 2006-09-26 BIENNIAL STATEMENT 2006-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-09-13
Type:
FollowUp
Address:
1268 BROADWAY, ALBANY, NY, 12207
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1990-03-08
Type:
Complaint
Address:
1268 BROADWAY, ALBANY, NY, 12207
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1986-05-06
Type:
Accident
Address:
1201 BROADWAY, ALBANY, NY, 12204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-12-07
Type:
Planned
Address:
1268 BROADWAY, Albany, NY, 12204
Safety Health:
Safety
Scope:
Records

Date of last update: 19 Mar 2025

Sources: New York Secretary of State