Search icon

BETH WEISSMAN CO., INC.

Company Details

Name: BETH WEISSMAN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1956 (69 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 109469
ZIP code: 86336
County: New York
Place of Formation: New York
Address: 2855 SOUTH WEST DRIVE, UNIT 1, SEDONA, AZ, United States, 86336

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2855 SOUTH WEST DRIVE, UNIT 1, SEDONA, AZ, United States, 86336

Chief Executive Officer

Name Role Address
MICHAEL D. SHAPIRO Chief Executive Officer 137 LINDA VISTA, SEDONA, AZ, United States, 86336

History

Start date End date Type Value
1974-08-08 1979-02-16 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1974-08-08 1993-05-11 Address 260 SMITH ST., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1956-09-28 1974-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1956-09-28 1974-08-08 Address 46 WEST 23 ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1352103 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
C205869-2 1993-12-23 ASSUMED NAME CORP INITIAL FILING 1993-12-23
930511003326 1993-05-11 BIENNIAL STATEMENT 1992-09-01
A552744-3 1979-02-16 CERTIFICATE OF AMENDMENT 1979-02-16
A504986-4 1978-07-31 CERTIFICATE OF MERGER 1978-07-31
A174627-4 1974-08-08 CERTIFICATE OF AMENDMENT 1974-08-08
34287 1956-09-28 CERTIFICATE OF INCORPORATION 1956-09-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
700039 0214700 1984-08-22 260 SMITH ST, E FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-08-22
Case Closed 1984-08-23
11466869 0214700 1978-04-13 260 SMITH STREET, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-13
Case Closed 1980-07-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D04 V
Issuance Date 1978-04-17
Abatement Due Date 1978-05-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E09 I
Issuance Date 1978-04-17
Abatement Due Date 1978-05-17
Nr Instances 1
11509072 0214700 1976-03-18 260 SMITH ST, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-18
Case Closed 1976-05-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-03-23
Abatement Due Date 1976-03-26
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-23
Abatement Due Date 1976-04-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1976-03-23
Abatement Due Date 1976-03-26
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1976-03-23
Abatement Due Date 1976-04-26
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1976-03-23
Abatement Due Date 1976-03-26
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-03-23
Abatement Due Date 1976-04-26
Nr Instances 1
11476330 0214700 1973-08-17 260 SMITH ST, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-08-20
Abatement Due Date 1973-09-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1973-08-20
Abatement Due Date 1973-09-21
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-08-20
Abatement Due Date 1973-09-21
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 D01 E5
Issuance Date 1973-08-20
Abatement Due Date 1973-09-21
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State