Search icon

BECK MART CONSTRUCTION, INC.

Company Details

Name: BECK MART CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1983 (42 years ago)
Entity Number: 834826
ZIP code: 12188
County: Saratoga
Place of Formation: New York
Address: 46 LINDA LANE, WATERFORD, NY, United States, 12188

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTINE LEONARD Chief Executive Officer 46 LINDA LANE, WATERFORD, NY, United States, 12188

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 LINDA LANE, WATERFORD, NY, United States, 12188

History

Start date End date Type Value
1983-04-13 1995-07-18 Address 46 LINDA LANE, WATERFORD, NY, 12188, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050810002976 2005-08-10 BIENNIAL STATEMENT 2005-04-01
030409002081 2003-04-09 BIENNIAL STATEMENT 2003-04-01
010419002683 2001-04-19 BIENNIAL STATEMENT 2001-04-01
990427002536 1999-04-27 BIENNIAL STATEMENT 1999-04-01
970415002546 1997-04-15 BIENNIAL STATEMENT 1997-04-01
950718002160 1995-07-18 BIENNIAL STATEMENT 1993-04-01
A969704-4 1983-04-13 CERTIFICATE OF INCORPORATION 1983-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106815285 0213100 1989-09-13 CIVIC CENTER, SOUTH PEARL ST., ALBANY, NY, 12207
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-09-13
Case Closed 1989-09-18

Related Activity

Type Inspection
Activity Nr 106821143
106821143 0213100 1989-05-25 CIVIC CENTER, SOUTH PEARL ST., ALBANY, NY, 12207
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-06-27
Case Closed 1991-03-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-07-18
Abatement Due Date 1989-08-04
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 5
Gravity 04
FTA Inspection NR 106815285
FTA Issuance Date 1989-09-18
FTA Current Penalty 400.0
FTA Contest Date 1989-10-11
FTA Final Order Date 1990-04-13
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-07-18
Abatement Due Date 1989-08-04
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 5
Gravity 04
FTA Inspection NR 106815285
FTA Issuance Date 1989-09-18
FTA Current Penalty 400.0
FTA Contest Date 1989-10-11
FTA Final Order Date 1990-04-13
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-07-18
Abatement Due Date 1989-08-04
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 5
Nr Exposed 5
Gravity 04
FTA Inspection NR 106815285
FTA Issuance Date 1989-09-18
FTA Current Penalty 400.0
FTA Contest Date 1989-10-11
FTA Final Order Date 1990-04-13
100224377 0213100 1986-04-14 WASHINGTON CORRECTIONAL FACILITY, COMSTOCK, NY, 12821
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-14
Case Closed 1986-06-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1986-04-25
Abatement Due Date 1986-04-27
Nr Instances 1

Date of last update: 28 Feb 2025

Sources: New York Secretary of State