Search icon

BEYS SPECIALTY CONTRACTING INC.

Company Details

Name: BEYS SPECIALTY CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1982 (42 years ago)
Date of dissolution: 29 Mar 2002
Entity Number: 802702
ZIP code: 11273
County: Kings
Place of Formation: New York
Address: 2520 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11273

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2520 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11273

Chief Executive Officer

Name Role Address
GEORGE KOUGENTAKIS Chief Executive Officer 2520 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11273

History

Start date End date Type Value
1982-11-05 1992-12-21 Address 2171 E. 34TH ST., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020329000417 2002-03-29 CERTIFICATE OF DISSOLUTION 2002-03-29
001222002484 2000-12-22 BIENNIAL STATEMENT 2000-11-01
981123002148 1998-11-23 BIENNIAL STATEMENT 1998-11-01
961112002656 1996-11-12 BIENNIAL STATEMENT 1996-11-01
950725002344 1995-07-25 BIENNIAL STATEMENT 1994-11-01
921221002497 1992-12-21 BIENNIAL STATEMENT 1992-11-01
A917501-2 1982-11-05 CERTIFICATE OF INCORPORATION 1982-11-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-05-06 No data WEST 109 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Pick-Up Department of Transportation partial roadway & sidewalk enclosure with chain link fence 78'x14'

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2077790 0215000 1994-05-19 832 MARCY AVENUE, BROOKLYN, NY, 11216
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-05-23
Case Closed 1994-11-04

Related Activity

Type Accident
Activity Nr 361109457

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1994-08-25
Abatement Due Date 1994-10-13
Current Penalty 2450.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1994-08-25
Abatement Due Date 1994-08-30
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-08-25
Abatement Due Date 1994-10-13
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-08-25
Abatement Due Date 1994-10-13
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260403 G
Issuance Date 1994-08-25
Abatement Due Date 1994-08-30
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1994-08-25
Abatement Due Date 1994-08-30
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260405 D
Issuance Date 1994-08-25
Abatement Due Date 1994-09-07
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1994-08-25
Abatement Due Date 1994-08-30
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01009
Citaton Type Serious
Standard Cited 19260451 A10
Issuance Date 1994-08-25
Abatement Due Date 1994-08-30
Current Penalty 2450.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State