Search icon

SUISSE-O-MATIC MFG. CORP.

Company Details

Name: SUISSE-O-MATIC MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1955 (70 years ago)
Entity Number: 102273
ZIP code: 10603
County: Queens
Place of Formation: New York
Address: C/O BETTMAN, 302 CHURCH ST STE 3D, WHITE PLAINS, NY, United States, 10603
Principal Address: 302 CHURCH ST, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BETTMAN, 302 CHURCH ST STE 3D, WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
HARRY BETTMAN Chief Executive Officer 302 CHURCH ST, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2005-02-28 2009-01-09 Address 68 SEVERN ST, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2003-01-16 2009-01-09 Address 68 SEVERN ST., SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2003-01-16 2005-02-28 Address 68 SEVERN ST., SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2003-01-16 2009-01-09 Address 68 SEVERN ST., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2001-02-05 2003-01-16 Address 68 SEVERN ST, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150114006434 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130118002410 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110214002701 2011-02-14 BIENNIAL STATEMENT 2011-01-01
090109002903 2009-01-09 BIENNIAL STATEMENT 2009-01-01
070125002805 2007-01-25 BIENNIAL STATEMENT 2007-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-06-10
Type:
Planned
Address:
47 46 34TH ST, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1977-02-04
Type:
Planned
Address:
47-46 34 STREET, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-12-18
Type:
Planned
Address:
47-46 34 STREET, NY, 11101
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State