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 2009-01-09 Address 68 SEVERN ST., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2003-01-16 2005-02-28 Address 68 SEVERN ST., SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2001-02-05 2003-01-16 Address 68 SEVERN ST, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2001-02-05 2003-01-16 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: Chief Executive Officer)
1997-04-03 2001-02-05 Address 331 WAVERLY AVE, MAMARONECK, NY, 10543, 2317, USA (Type of address: Service of Process)
1997-04-03 2001-02-05 Address 331 WAVERLY AVE, MAMARONECK, NY, 10543, 2317, USA (Type of address: Principal Executive Office)
1995-02-15 1997-04-03 Address HARRY BETTMAN, 331 WAVERLY AVE, MAMARONECK, NY, 10543, 2317, 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
050228002733 2005-02-28 BIENNIAL STATEMENT 2005-01-01
030116002033 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010205002185 2001-02-05 BIENNIAL STATEMENT 2001-01-01
990122002038 1999-01-22 BIENNIAL STATEMENT 1999-01-01
970403002390 1997-04-03 BIENNIAL STATEMENT 1997-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11895372 0215600 1982-06-10 47 46 34TH ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-06-11
Case Closed 1982-06-11
11834595 0215600 1977-02-04 47-46 34 STREET, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-04
Case Closed 1977-03-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-02-17
Abatement Due Date 1977-03-03
Nr Instances 2
11832847 0215600 1975-12-18 47-46 34 STREET, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-18
Case Closed 1976-03-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-12-31
Abatement Due Date 1976-03-15
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 42
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-12-31
Abatement Due Date 1976-03-15
Nr Instances 8
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-12-31
Abatement Due Date 1976-03-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-12-31
Abatement Due Date 1976-03-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1975-12-31
Abatement Due Date 1976-02-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-12-31
Abatement Due Date 1976-02-02
Nr Instances 3

Date of last update: 02 Mar 2025

Sources: New York Secretary of State