Name: | BELGA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1995 (29 years ago) |
Entity Number: | 1971945 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 310 EAST 65TH STREET, 12B, NEW YORK, NY, United States, 10065 |
Principal Address: | 310 EAST 65TH ST, 12B, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YVES JADOT | Chief Executive Officer | 44 W 17TH STREET, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 310 EAST 65TH STREET, 12B, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-12 | 2011-12-13 | Address | 34 CLARKS LANE, MILTON, NY, 12547, USA (Type of address: Principal Executive Office) |
2007-12-12 | 2011-12-13 | Address | 375 S END AVENUE / #26P, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
2006-02-17 | 2007-12-12 | Address | 107 W 18TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2006-02-17 | 2007-12-12 | Address | 34 CLARKS LANE, HILTON, NY, 12547, USA (Type of address: Principal Executive Office) |
1995-11-08 | 2007-12-12 | Address | 305 BROADWAY 12TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111213002047 | 2011-12-13 | BIENNIAL STATEMENT | 2011-11-01 |
071212002726 | 2007-12-12 | BIENNIAL STATEMENT | 2007-11-01 |
060217002665 | 2006-02-17 | BIENNIAL STATEMENT | 2005-11-01 |
951108000424 | 1995-11-08 | CERTIFICATE OF INCORPORATION | 1995-11-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
9103 | PL VIO | INVOICED | 2001-08-17 | 2100 | PL - Padlock Violation |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344250121 | 0215000 | 2019-08-22 | 44 WEST 17TH STREET, NEW YORK, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1490596 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2019-09-17 |
Current Penalty | 5000.0 |
Initial Penalty | 5000.0 |
Final Order | 2019-10-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours. a) On or about 6/19/2019, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. On or about 6/1/2019, an employee amputated his finger on a hand tool. |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State