Search icon

BETHEL INDUSTRIES CORP.

Company Details

Name: BETHEL INDUSTRIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1992 (33 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1613443
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 70 MEMORIAL PLAZA, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 MEMORIAL PLAZA, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
DONALD P. ZANFARDINO Chief Executive Officer 70 MEMORIAL PLAZA, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
1992-02-18 1993-06-07 Address 66 MACGREGOR DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1419493 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
940502002517 1994-05-02 BIENNIAL STATEMENT 1994-02-01
930607002930 1993-06-07 BIENNIAL STATEMENT 1993-02-01
920218000040 1992-02-18 CERTIFICATE OF INCORPORATION 1992-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122251614 0213100 1994-07-12 DUPYSTER ST., BEACON, NY, 12508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-07-12
Case Closed 1994-07-12
110604519 0216000 1993-03-22 RTE. 340 UPPER MAIN INTERCEPTER & SCREENING FACILI, ORANGEBURY, NY, 10962
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-03-22
Case Closed 1993-05-10
110604758 0216000 1992-10-06 NEW ENGLAND THRUWAY, MILE MARKER NE 5.22 SB 2.50, PELHAM, NY, 10803
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-10-06
Case Closed 1992-10-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State