Search icon

BETTINA CONSTRUCTION CO. INC.

Company Details

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

DOS Process Agent

Name Role Address
KALIK KALIK & EPSTEIN DOS Process Agent 745 FIFTH AVE., NEW YORK, NY, United States, 10151

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1082866 0215000 1984-10-17 169-171 E 91ST ST, NEW YORK, NY, 10128
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-17
Case Closed 1984-10-26

Violation Items

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