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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O BETTMAN, 302 CHURCH ST STE 3D, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
HARRY BETTMAN | Chief Executive Officer | 302 CHURCH ST, WHITE PLAINS, NY, United States, 10603 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11895372 | 0215600 | 1982-06-10 | 47 46 34TH ST, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11834595 | 0215600 | 1977-02-04 | 47-46 34 STREET, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1977-02-17 |
Abatement Due Date | 1977-03-03 |
Nr Instances | 2 |
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