Search icon

BETTER BRANDS OF N.Y., INC.

Company Details

Name: BETTER BRANDS OF N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1973 (52 years ago)
Entity Number: 234667
ZIP code: 10037
County: New York
Place of Formation: New York
Address: 552 LENOX AVE., NEW YORK, NY, United States, 10037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABLESON DISTRIBUTORS, INC. DOS Process Agent 552 LENOX AVE., NEW YORK, NY, United States, 10037

Filings

Filing Number Date Filed Type Effective Date
20200609003 2020-06-09 ASSUMED NAME CORP INITIAL FILING 2020-06-09
971104000620 1997-11-04 CERTIFICATE OF AMENDMENT 1997-11-04
B634382-2 1988-05-02 ANNULMENT OF DISSOLUTION 1988-05-02
DP-8828 1980-12-31 DISSOLUTION BY PROCLAMATION 1980-12-31
A102947-4 1973-09-21 CERTIFICATE OF INCORPORATION 1973-09-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11512134 0214700 1974-04-23 5408 VERNON BLVD, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1974-04-23
Case Closed 1984-03-10
11485570 0214700 1974-03-13 54-08 VERNON BLVD, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-03-13
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1974-03-15
Abatement Due Date 1974-05-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1974-03-15
Abatement Due Date 1974-04-19
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-03-15
Abatement Due Date 1974-04-19
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040040
Issuance Date 1974-03-15
Abatement Due Date 1974-04-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-03-15
Abatement Due Date 1974-03-18
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 M05 III
Issuance Date 1974-03-15
Abatement Due Date 1974-03-18
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-03-15
Abatement Due Date 1974-03-18
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 Q
Issuance Date 1974-03-15
Abatement Due Date 1974-03-18
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State