Search icon

H. H. & F. E. BEAN, INC.

Company Details

Name: H. H. & F. E. BEAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1956 (69 years ago)
Date of dissolution: 18 Dec 1996
Entity Number: 99434
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 7000 FLY RD., E SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
H. H. & F. E. BEAN, INC. DOS Process Agent 7000 FLY RD., E SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
1969-09-29 1972-10-31 Address P. O. BOX 187, MATTYDALE BRANCH, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
1956-01-06 1969-09-29 Address 190 ELTON AVE., SYRACUSE, NY, 13205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1305717 1996-12-18 DISSOLUTION BY PROCLAMATION 1996-12-18
C203675-2 1993-10-04 ASSUMED NAME CORP INITIAL FILING 1993-10-04
A282713-5 1975-12-30 CERTIFICATE OF MERGER 1975-12-31
A25013-3 1972-10-31 CERTIFICATE OF AMENDMENT 1972-10-31
785063-3 1969-09-29 CERTIFICATE OF AMENDMENT 1969-09-29
5553 1956-01-06 CERTIFICATE OF INCORPORATION 1956-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11981735 0215800 1977-08-23 SYRACUSE METROPOLITAN STP HIAW, Syracuse, NY, 13209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-23
Case Closed 1984-03-10
11981065 0215800 1977-04-14 COMMUNITY GENERAL HOSPITAL BRO, Syracuse, NY, 13215
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-04-14
Case Closed 1984-03-10
12050480 0215800 1976-10-13 650 HIAWATHA BLVD WEST, Syracuse, NY, 13204
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-10-18
Case Closed 1976-12-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-10-20
Abatement Due Date 1976-10-23
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State