Name: | BETTINA CONSTRUCTION CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1972 (53 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 256850 |
ZIP code: | 10151 |
County: | New York |
Place of Formation: | New York |
Address: | 745 FIFTH AVE., NEW YORK, NY, United States, 10151 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KALIK KALIK & EPSTEIN | DOS Process Agent | 745 FIFTH AVE., NEW YORK, NY, United States, 10151 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C262163-2 | 1998-07-09 | ASSUMED NAME CORP INITIAL FILING | 1998-07-09 |
DP-599382 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
A5842-6 | 1972-07-31 | CERTIFICATE OF INCORPORATION | 1972-07-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1082866 | 0215000 | 1984-10-17 | 169-171 E 91ST ST, NEW YORK, NY, 10128 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1984-10-30 |
Abatement Due Date | 1984-11-05 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 1984-10-30 |
Abatement Due Date | 1984-11-05 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260450 B12 |
Issuance Date | 1984-10-30 |
Abatement Due Date | 1984-11-05 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260500 B08 |
Issuance Date | 1984-10-30 |
Abatement Due Date | 1984-11-05 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260500 C01 |
Issuance Date | 1984-10-30 |
Abatement Due Date | 1984-11-05 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260400 H02 |
Issuance Date | 1984-10-30 |
Abatement Due Date | 1984-11-05 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State