C. A. BETTS MASONRY INC.
| Name: | C. A. BETTS MASONRY INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 02 Jan 1985 (41 years ago) |
| Date of dissolution: | 26 Jun 2002 |
| Entity Number: | 1043707 |
| ZIP code: | 34145 |
| County: | Chautauqua |
| Place of Formation: | New York |
| Address: | 1721 BOUNT CT, MARCO ISLAND, FL, United States, 34145 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| CHERYL A BETTS | Chief Executive Officer | 1721 BOUNTY CT, MARCO ISLAND, FL, United States, 34145 |
| Name | Role | Address |
|---|---|---|
| CHERYL A BETTS | DOS Process Agent | 1721 BOUNT CT, MARCO ISLAND, FL, United States, 34145 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1997-04-15 | 1999-04-26 | Address | 6951 S GALE ST, WESTFIELD, NY, 14787, USA (Type of address: Chief Executive Officer) |
| 1997-04-15 | 1999-04-26 | Address | 6951 S GALE ST, WESTFIELD, NY, 14787, USA (Type of address: Principal Executive Office) |
| 1997-04-15 | 1999-04-26 | Address | 6951 S GALE ST, WESTFIELD, NY, 14787, USA (Type of address: Service of Process) |
| 1993-05-07 | 1997-04-15 | Address | RD #2, SOUTH GALE ROAD, WESTFIELD, NY, 14787, USA (Type of address: Chief Executive Officer) |
| 1993-05-07 | 1997-04-15 | Address | RD #2, SOUTH GALE ROAD, WESTFIELD, NY, 14787, USA (Type of address: Principal Executive Office) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| DP-1585651 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
| 990426002281 | 1999-04-26 | BIENNIAL STATEMENT | 1999-01-01 |
| 970415002488 | 1997-04-15 | BIENNIAL STATEMENT | 1997-01-01 |
| 940112002284 | 1994-01-12 | BIENNIAL STATEMENT | 1994-01-01 |
| 930507002095 | 1993-05-07 | BIENNIAL STATEMENT | 1993-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State