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
Name | Role | Address |
---|---|---|
CHRISTINE LEONARD | Chief Executive Officer | 46 LINDA LANE, WATERFORD, NY, United States, 12188 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 LINDA LANE, WATERFORD, NY, United States, 12188 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106815285 | 0213100 | 1989-09-13 | CIVIC CENTER, SOUTH PEARL ST., ALBANY, NY, 12207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 106821143 |
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 |
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