Search icon

BETTIOL ENTERPRISES LTD., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BETTIOL ENTERPRISES LTD., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1986 (39 years ago)
Entity Number: 1096522
ZIP code: 13820
County: Otsego
Place of Formation: New York
Address: 10 Market Street / Suite 3, Oneonta, NY, United States, 13820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BETTIOL ENTERPRISES LTD., INC. DOS Process Agent 10 Market Street / Suite 3, Oneonta, NY, United States, 13820

Chief Executive Officer

Name Role Address
ELIZABETH A BETTIOL Chief Executive Officer 10 MARKET STREET / SUITE 3, ONEONTA, NY, United States, 13820

Permits

Number Date End date Type Address
80305 1994-08-30 1999-08-30 Mined land permit 6557 Cadyville Rd, Livonia, NY, 14487
40551 1992-11-25 1997-11-25 Mined land permit P.O. Box 848, Oneonta, NY, 13820 0084

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 4966 STATE HWY 23, SUITE 1, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-20 Address 10 MARKET STREET / SUITE 3, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2023-02-08 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-10 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-05 2024-02-20 Address 4966 STATE HWY 23, SUITE 1, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240220001634 2024-02-20 BIENNIAL STATEMENT 2024-02-20
180705006522 2018-07-05 BIENNIAL STATEMENT 2018-07-01
170601007240 2017-06-01 BIENNIAL STATEMENT 2016-07-01
140701006877 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120706006234 2012-07-06 BIENNIAL STATEMENT 2012-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State