Search icon

BEDELL ASSOCIATES, INC.

Company Details

Name: BEDELL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1982 (43 years ago)
Entity Number: 750917
ZIP code: 10552
County: Westchester
Place of Formation: New York
Address: 427 N. MACQUESTEN PARKWAY, MOUNT VERNON, NY, United States, 10552
Principal Address: 427 NO. MACQUESTEN PKWY, MOUNT VERNON, NY, United States, 10552

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PETER J SABATINO Chief Executive Officer 7 LINDA LN, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 427 N. MACQUESTEN PARKWAY, MOUNT VERNON, NY, United States, 10552

History

Start date End date Type Value
1994-04-19 1997-03-12 Address RR 2 DEBELL ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)
1993-03-02 1998-03-03 Address RR 2 BEDELL RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1982-02-10 1994-04-19 Address R.R. 2 DEBELL RD., KATONAH, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020214002286 2002-02-14 BIENNIAL STATEMENT 2002-02-01
000316002656 2000-03-16 BIENNIAL STATEMENT 2000-02-01
980303002103 1998-03-03 BIENNIAL STATEMENT 1998-02-01
970312000061 1997-03-12 CERTIFICATE OF CHANGE 1997-03-12
940419002136 1994-04-19 BIENNIAL STATEMENT 1994-02-01
930302002418 1993-03-02 BIENNIAL STATEMENT 1993-02-01
A840196-6 1982-02-10 CERTIFICATE OF INCORPORATION 1982-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304380637 0216000 2002-03-19 78 NORTH BROADWAY (PACE UNIVERSITY), WHITE PLAINS, NY, 10605
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2002-03-19
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2002-08-30

Related Activity

Type Complaint
Activity Nr 203594171
Safety Yes
304374259 0216000 2001-04-26 1250 E.229TH STREET, BRONX, NY, 10466
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-05-02
Emphasis S: CONSTRUCTION
Case Closed 2001-05-02
302803648 0216000 2000-02-05 COLUMBUS SCHOOL, N. WASHINGTON AVE, NEW ROCHELLE, NY, 10801
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2000-03-03
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2000-04-11

Related Activity

Type Referral
Activity Nr 202023867
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2000-03-20
Abatement Due Date 2000-03-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
106868003 0215000 1996-02-12 HENRY HUDSON PKWY. SERVICE FACILITY, NEW YORK, NY, 10034
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1996-02-12
Case Closed 1996-06-05

Related Activity

Type Complaint
Activity Nr 79282505
Safety Yes
17547126 0215600 1994-02-10 INTERMEDIATE SCHOOL 125, WOODSIDE, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-10
Case Closed 1994-02-24
109874958 0216000 1993-03-03 173-177 STANLEY AVENUE, YONKERS, NY, 10705
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-03-04
Case Closed 1993-05-19

Related Activity

Type Referral
Activity Nr 902671312
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1993-05-10
Abatement Due Date 1993-05-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1993-05-10
Abatement Due Date 1993-05-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1993-05-10
Abatement Due Date 1993-05-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500081 Employee Retirement Income Security Act (ERISA) 2005-01-05 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2005-01-05
Termination Date 2005-03-11
Section 1104
Status Terminated

Parties

Name THE NEW YORK CITY DISTRICT COU
Role Plaintiff
Name BEDELL ASSOCIATES, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State