Search icon

BEATRICE CHEESE, INC.

Company Details

Name: BEATRICE CHEESE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1985 (40 years ago)
Date of dissolution: 07 Jul 1987
Entity Number: 976359
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1985-02-25 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-02-25 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-13531 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13532 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
B517904-2 1987-07-07 CERTIFICATE OF TERMINATION 1987-07-07
B208321-2 1985-03-28 CERTIFICATE OF AMENDMENT 1985-03-28
B196384-4 1985-02-25 APPLICATION OF AUTHORITY 1985-02-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17516758 0214700 1985-12-05 639 MERRICK ROAD, LYNBROOK, NY, 11563
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-05
Case Closed 1985-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1985-12-06
Abatement Due Date 1985-12-24
Nr Instances 10
Nr Exposed 25
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1985-12-06
Abatement Due Date 1985-12-24
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State