Search icon

C. A. BETTS MASONRY INC.

Company Details

Name: C. A. BETTS MASONRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1985 (40 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

Chief Executive Officer

Name Role Address
CHERYL A BETTS Chief Executive Officer 1721 BOUNTY CT, MARCO ISLAND, FL, United States, 34145

DOS Process Agent

Name Role Address
CHERYL A BETTS DOS Process Agent 1721 BOUNT CT, MARCO ISLAND, FL, United States, 34145

History

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)
1985-01-02 1997-04-15 Address R.D. #2, SOUTH GALE RD., WESTFIELD, NY, 14787, USA (Type of address: Service of Process)

Filings

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
B178555-5 1985-01-02 CERTIFICATE OF INCORPORATION 1985-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106862519 0213600 1997-02-12 TOPS MARKET, 1900 WASHINGTON STREET, JAMESTOWN, NY, 14701
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-02-13
Case Closed 1997-10-02

Related Activity

Type Referral
Activity Nr 901212225
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1997-07-28
Abatement Due Date 1997-07-31
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 1997-07-28
Abatement Due Date 1997-07-31
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 1997-07-28
Abatement Due Date 1997-08-15
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1997-07-28
Abatement Due Date 1997-08-15
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260451 A03
Issuance Date 1997-07-28
Abatement Due Date 1997-08-15
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003D
Citaton Type Serious
Standard Cited 19260454 A04
Issuance Date 1997-07-28
Abatement Due Date 1997-08-15
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260454 B01
Issuance Date 1997-07-28
Abatement Due Date 1997-08-15
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260454 B02
Issuance Date 1997-07-28
Abatement Due Date 1997-08-15
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260454 B03
Issuance Date 1997-07-28
Abatement Due Date 1997-08-15
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 1997-07-28
Abatement Due Date 1997-07-31
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-07-28
Abatement Due Date 1997-08-15
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1997-07-28
Abatement Due Date 1997-08-15
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1997-07-28
Abatement Due Date 1997-08-15
Nr Instances 1
Nr Exposed 3
Gravity 01
113965602 0213600 1994-02-17 JAMESTOWN COMMUNITY COLLEGE, FALCONER STREET, JAMESTOWN, NY, 14701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-17
Case Closed 1994-05-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 IV
Issuance Date 1994-05-17
Abatement Due Date 1994-05-20
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1994-05-17
Abatement Due Date 1994-05-20
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
17748278 0213600 1990-05-21 279 EAST FAIRMOUNT AVENUE, LAKEWOOD, NY, 14750
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1990-05-22
Case Closed 1990-06-27

Related Activity

Type Complaint
Activity Nr 73037509
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-06-07
Abatement Due Date 1990-06-26
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 11
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1990-06-07
Abatement Due Date 1990-06-26
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 11
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-06-07
Abatement Due Date 1990-06-26
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 11
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1990-06-07
Abatement Due Date 1990-06-12
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 8
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 D06
Issuance Date 1990-06-07
Abatement Due Date 1990-06-12
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 8
Gravity 07
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1990-06-07
Abatement Due Date 1990-06-10
Current Penalty 380.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 8
Gravity 08
100664598 0213600 1987-04-23 ROUTE 60, SINCLAIRVILLE, NY, 14782
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-23
Case Closed 1987-05-12

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1987-04-30
Abatement Due Date 1987-05-05
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1987-04-30
Abatement Due Date 1987-05-03
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 3
17616244 0213600 1986-12-31 5555 VINEYARD DRIVE, DUNKIRK, NY, 14048
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-12-31
Case Closed 1986-12-31

Related Activity

Type Inspection
Activity Nr 17615295
17615295 0213600 1986-12-15 5555 VINEYARD DRIVE, DUNKIRK, NY, 14048
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-15
Case Closed 1987-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1986-12-23
Abatement Due Date 1986-12-26
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1986-12-23
Abatement Due Date 1986-12-30
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1986-12-23
Abatement Due Date 1986-12-30
Nr Instances 1
Nr Exposed 1
2261824 0213600 1986-01-16 GOOSECREEK PUMP STATION, LAKEWOOD, NY, 14750
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-16
Case Closed 1986-02-25

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 D03
Issuance Date 1986-01-29
Abatement Due Date 1986-02-01
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1986-01-29
Abatement Due Date 1986-02-01
Nr Instances 1
Nr Exposed 2

Date of last update: 16 Mar 2025

Sources: New York Secretary of State