Search icon

BETATRONIX INC.

Company Details

Name: BETATRONIX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1966 (59 years ago)
Date of dissolution: 09 Nov 2007
Entity Number: 198824
ZIP code: 11201
County: Suffolk
Place of Formation: New York
Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL A. SCHAFANI DOS Process Agent 44 COURT ST., BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
071109000236 2007-11-09 CERTIFICATE OF MERGER 2007-11-09
C208070-2 1994-03-21 ASSUMED NAME CORP INITIAL FILING 1994-03-21
560722-4 1966-05-24 CERTIFICATE OF INCORPORATION 1966-05-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311132211 0214700 2007-10-16 110 NICON COURT, HAUPPAUGE, NY, 11788
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-10-25
Case Closed 2007-10-25

Related Activity

Type Complaint
Activity Nr 205676695
Health Yes
304683006 0214700 2003-08-19 110 NICON COURT, HAUPPAUGE, NY, 11788
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2003-08-19
Case Closed 2003-08-20
11478039 0214700 1974-02-28 100 RICEFIELD LANE, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-28
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-03-05
Abatement Due Date 1974-05-08
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 19
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-03-05
Abatement Due Date 1974-04-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-03-05
Abatement Due Date 1974-04-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-03-05
Abatement Due Date 1974-04-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 B07
Issuance Date 1974-03-05
Abatement Due Date 1974-05-08
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1974-03-05
Abatement Due Date 1974-05-08
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 9
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1974-03-05
Abatement Due Date 1974-05-08
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-03-05
Abatement Due Date 1974-04-08
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-03-05
Abatement Due Date 1974-04-08
Nr Instances 3

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8701908 Labor Management Relations Act 1987-06-11 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-06-11
Termination Date 1988-03-01
Section 185

Parties

Name LOCAL 1922, I.B.E.W.
Role Plaintiff
Name BETATRONIX INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State