Search icon

BEJA PRECISION MANUFACTURING, INC.

Company Details

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

DOS Process Agent

Name Role Address
DOUGLAS E. ULRICH DOS Process Agent 350 LINDEN OAKS, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
THOMAS W. SHAKESPEARE Chief Executive Officer 192 HARWOOD CIRCLE, ROCHESTER, NY, United States, 14625

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309713287 0213600 2006-01-19 95 MT. READ BOULEVARD, ROCHESTER, NY, 14611
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2006-01-19
Case Closed 2006-01-19

Related Activity

Type Inspection
Activity Nr 309308112
309308112 0213600 2005-10-03 95 MT. READ BOULEVARD, ROCHESTER, NY, 14611
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