Search icon

BETTY WALES BRIDAL VEILS CORP.

Company Details

Name: BETTY WALES BRIDAL VEILS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1957 (68 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 165258
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 120 WALL ST, SUITE 1050, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BETTY WALES BRIDAL VEILS CORP. DOS Process Agent 120 WALL ST, SUITE 1050, NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
DP-1800136 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
C201694-2 1993-07-16 ASSUMED NAME CORP INITIAL FILING 1993-07-16
63261 1957-05-14 CERTIFICATE OF INCORPORATION 1957-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106860240 0215000 1995-02-02 135 WEST 36TH. ST. 17TH. FLOOR, NEW YORK, NY, 10018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-02-02
Case Closed 1996-11-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1995-02-21
Abatement Due Date 1995-02-27
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 14
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1995-02-21
Abatement Due Date 1995-04-07
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 14
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1995-02-21
Abatement Due Date 1995-04-07
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1995-02-21
Abatement Due Date 1995-02-27
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1995-02-21
Abatement Due Date 1995-04-07
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1995-02-21
Abatement Due Date 1995-02-24
Nr Instances 1
Nr Exposed 14
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1995-02-21
Abatement Due Date 1995-02-24
Nr Instances 1
Nr Exposed 14
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State