Search icon

BEACON ARTISANS INC.

Company Details

Name: BEACON ARTISANS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1949 (75 years ago)
Date of dissolution: 26 Jun 2006
Entity Number: 64208
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 333 EAST 26TH ST., NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEACON ARTISANS INC. DOS Process Agent 333 EAST 26TH ST., NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
060626000595 2006-06-26 CERTIFICATE OF DISSOLUTION 2006-06-26
C123745-2 1990-03-28 ASSUMED NAME CORP INITIAL FILING 1990-03-28
7631-3 1949-11-22 CERTIFICATE OF INCORPORATION 1949-11-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2269819 0215600 1986-05-09 111-15 44TH AVENUE, CORONA, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-09
Case Closed 1986-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1986-05-21
Abatement Due Date 1986-05-28
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-05-23
Abatement Due Date 1986-06-05
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1986-05-23
Abatement Due Date 1986-06-05
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1986-05-23
Abatement Due Date 1986-06-05
Nr Instances 1
Nr Exposed 1
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1986-05-23
Abatement Due Date 1986-06-05
Nr Instances 1
Nr Exposed 1
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1986-05-23
Abatement Due Date 1986-06-05
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1986-05-23
Abatement Due Date 1986-06-05
Nr Instances 1
Nr Exposed 1
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-05-23
Abatement Due Date 1986-06-05
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 5
Nr Exposed 1
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1986-05-23
Abatement Due Date 1986-06-05
Nr Instances 4
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-05-21
Abatement Due Date 1986-06-03
Nr Instances 1
Nr Exposed 12
11830189 0215600 1983-12-06 111 15 44TH AVE, New York -Richmond, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-12-09
Case Closed 1983-12-09
11905353 0215600 1983-01-12 301 WALTON AVE, New York -Richmond, NY, 10451
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-01-12
Case Closed 1983-01-14
12066452 0235500 1977-07-22 301 WALTON AVENUE, New York -Richmond, NY, 10451
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-22
Case Closed 1984-03-10
12083739 0235500 1977-06-22 301 WALTON AVENUE, New York -Richmond, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-23
Case Closed 1977-08-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1977-06-30
Abatement Due Date 1977-07-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1977-06-30
Abatement Due Date 1977-07-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-06-30
Abatement Due Date 1977-07-20
Nr Instances 1
12060992 0235500 1975-12-18 301 WALTON AVE, New York -Richmond, NY, 10451
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-18
Case Closed 1984-03-10
12081428 0235500 1975-11-24 301 WALTON AVENUE, New York -Richmond, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-24
Case Closed 1976-01-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1975-12-04
Abatement Due Date 1975-12-18
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1975-12-04
Abatement Due Date 1975-12-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1975-12-04
Abatement Due Date 1975-12-08
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-12-04
Abatement Due Date 1975-12-18
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-12-04
Abatement Due Date 1975-12-18
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-04
Abatement Due Date 1975-12-18
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State