Search icon

BETHEL GENERAL CONTRACTING, INC.

Company Details

Name: BETHEL GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1996 (29 years ago)
Date of dissolution: 22 Nov 2010
Entity Number: 2066311
ZIP code: 11507
County: Queens
Place of Formation: New York
Address: 11 MORLEY CT, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 MORLEY CT, ALBERTSON, NY, United States, 11507

Chief Executive Officer

Name Role Address
JAEWOO JUHN Chief Executive Officer 11 MORLEY CT, ALBERTSON, NY, United States, 11507

History

Start date End date Type Value
2002-08-27 2010-10-21 Address 1983 MARCUS AVE, #S124, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2002-08-27 2010-10-21 Address 1983 MARCUS AVE, #S124, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
2002-08-27 2010-10-21 Address 1983 MARCUS AVE, #S124, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2000-09-14 2002-08-27 Address 16-16 WHITESTONE EXPWY., S401, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2000-09-14 2002-08-27 Address 163-63 21ST AVE., WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101122000137 2010-11-22 CERTIFICATE OF DISSOLUTION 2010-11-22
101021002279 2010-10-21 BIENNIAL STATEMENT 2010-09-01
080902003065 2008-09-02 BIENNIAL STATEMENT 2008-09-01
060818002558 2006-08-18 BIENNIAL STATEMENT 2006-09-01
041104002745 2004-11-04 BIENNIAL STATEMENT 2004-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-11-08
Type:
Planned
Address:
151 EAST HOUSTON STREET, NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-03-11
Type:
Prog Related
Address:
62-66 9TH AVE., NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Date of last update: 14 Mar 2025

Sources: New York Secretary of State