Name: | BEJA PRECISION MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1981 (44 years ago) |
Entity Number: | 715783 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 350 LINDEN OAKS, ROCHESTER, NY, United States, 14625 |
Principal Address: | 95 MT READ BLVD, ROCHESTER, NY, United States, 14611 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS E. ULRICH | DOS Process Agent | 350 LINDEN OAKS, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
THOMAS W. SHAKESPEARE | Chief Executive Officer | 192 HARWOOD CIRCLE, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-22 | 1999-08-24 | Address | 1135 MAIN STREET, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
1981-08-10 | 1995-05-22 | Address | WALKER, 311 SO. WASHINGTON ST., EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051011002233 | 2005-10-11 | BIENNIAL STATEMENT | 2005-08-01 |
010809002337 | 2001-08-09 | BIENNIAL STATEMENT | 2001-08-01 |
990824002015 | 1999-08-24 | BIENNIAL STATEMENT | 1999-08-01 |
970807002120 | 1997-08-07 | BIENNIAL STATEMENT | 1997-08-01 |
950522002533 | 1995-05-22 | BIENNIAL STATEMENT | 1993-08-01 |
A788325-4 | 1981-08-10 | CERTIFICATE OF INCORPORATION | 1981-08-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309713287 | 0213600 | 2006-01-19 | 95 MT. READ BOULEVARD, ROCHESTER, NY, 14611 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 309308112 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2005-10-03 |
Case Closed | 2007-05-17 |
Related Activity
Type | Complaint |
Activity Nr | 204899645 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100157 G01 |
Issuance Date | 2005-10-07 |
Abatement Due Date | 2006-01-17 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100242 B |
Issuance Date | 2005-10-07 |
Abatement Due Date | 2006-01-17 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2005-10-07 |
Abatement Due Date | 2006-01-17 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19101200 G08 |
Issuance Date | 2005-10-07 |
Abatement Due Date | 2006-01-17 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01003C |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2005-10-07 |
Abatement Due Date | 2006-01-17 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State