Search icon

C. A. BETTS MASONRY INC.

Company claim

Is this your business?

Get access!

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-02-12
Type:
Referral
Address:
TOPS MARKET, 1900 WASHINGTON STREET, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-02-17
Type:
Planned
Address:
JAMESTOWN COMMUNITY COLLEGE, FALCONER STREET, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-05-21
Type:
Complaint
Address:
279 EAST FAIRMOUNT AVENUE, LAKEWOOD, NY, 14750
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-04-23
Type:
Planned
Address:
ROUTE 60, SINCLAIRVILLE, NY, 14782
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-12-31
Type:
FollowUp
Address:
5555 VINEYARD DRIVE, DUNKIRK, NY, 14048
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State