Search icon

BETTS SEWERAGE DISPOSAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BETTS SEWERAGE DISPOSAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1966 (59 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 202176
ZIP code: 12059
County: Albany
Place of Formation: New York
Address: 768 BEAVER DAM RD, EAST BERNE, NY, United States, 12059

Shares Details

Shares issued 12

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICIA BETTS WALKER DOS Process Agent 768 BEAVER DAM RD, EAST BERNE, NY, United States, 12059

Chief Executive Officer

Name Role Address
PATRICIA BETTS WALKER Chief Executive Officer 768 BEAVER DAM RD, EAST BERNE, NY, United States, 12059

History

Start date End date Type Value
1998-09-08 2004-01-21 Address 768 BEAVER DAM RD., EAST BERNE, NY, 12059, USA (Type of address: Principal Executive Office)
1998-09-08 2004-01-21 Address 768 BEAVER DAM RD., EAST BERNE, NY, 12059, USA (Type of address: Chief Executive Officer)
1998-09-08 2004-01-21 Address 768 BEAVER DAM RD., EAST BERNE, NY, 12059, USA (Type of address: Service of Process)
1993-06-14 1998-09-08 Address THOMPSON'S LAKE, RD #1, EAST BERNE, NY, 12059, USA (Type of address: Chief Executive Officer)
1993-06-14 1998-09-08 Address THOMPSON'S LAKE, RD #1, EAST BERNE, NY, 12059, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1744776 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
081017002057 2008-10-17 BIENNIAL STATEMENT 2008-09-01
20061011060 2006-10-11 ASSUMED NAME LLC INITIAL FILING 2006-10-11
060919002371 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041025002090 2004-10-25 BIENNIAL STATEMENT 2004-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State