Search icon

A-BETTA BOOK SERVICE INC.

Company Details

Name: A-BETTA BOOK SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1965 (60 years ago)
Entity Number: 187254
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 15 RASONS CT., HAUPPAUGE, NY, United States, 11787

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A-BETTA BOOK SERVICE INC. DOS Process Agent 15 RASONS CT., HAUPPAUGE, NY, United States, 11787

History

Start date End date Type Value
1972-04-12 1974-06-26 Address 6 GORHAM LANE, DIX HILLS, NY, 11743, USA (Type of address: Service of Process)
1965-05-13 1972-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-05-13 1972-04-12 Address 175 PEARL ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C193035-2 1992-10-16 ASSUMED NAME CORP INITIAL FILING 1992-10-16
A165374-3 1974-06-26 CERTIFICATE OF AMENDMENT 1974-06-26
981091-3 1972-04-12 CERTIFICATE OF AMENDMENT 1972-04-12
497586 1965-05-13 CERTIFICATE OF INCORPORATION 1965-05-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11441904 0214700 1976-12-14 85 AUSTIN BLVD, Commack, NY, 11725
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-14
Case Closed 1977-01-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-12-15
Abatement Due Date 1977-01-12
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-12-15
Abatement Due Date 1977-01-12
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-12-15
Abatement Due Date 1977-01-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-12-15
Abatement Due Date 1977-01-12
Nr Instances 1
11478641 0214700 1974-05-16 15 RASONS COURT, Hauppauge, NY, 11717
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1974-05-21
Abatement Due Date 1974-06-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-05-21
Abatement Due Date 1974-06-21
Nr Instances 9
Citation ID 01003
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-05-21
Abatement Due Date 1974-06-21
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-05-21
Abatement Due Date 1974-06-21
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-05-21
Abatement Due Date 1974-06-21
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-05-21
Abatement Due Date 1974-06-21
Nr Instances 1
11478658 0214700 1974-05-16 85 AVSTIN BLVD, Commack, NY, 11725
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-05-22
Abatement Due Date 1974-06-21
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-05-22
Abatement Due Date 1974-06-21
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 040040
Issuance Date 1974-05-22
Abatement Due Date 1974-06-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-05-22
Abatement Due Date 1974-06-21
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-05-22
Abatement Due Date 1974-06-21
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-05-22
Abatement Due Date 1974-06-21
Nr Instances 6

Date of last update: 18 Mar 2025

Sources: New York Secretary of State