Search icon

BE-WISE ALTERATION CORP.

Company Details

Name: BE-WISE ALTERATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1977 (48 years ago)
Date of dissolution: 23 Nov 1992
Entity Number: 435199
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 747 THIRD AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMANUEL FISHMAN DOS Process Agent 747 THIRD AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
20100917012 2010-09-17 ASSUMED NAME CORP INITIAL FILING 2010-09-17
921123000214 1992-11-23 CERTIFICATE OF DISSOLUTION 1992-11-23
A401879-4 1977-05-20 CERTIFICATE OF INCORPORATION 1977-05-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11724853 0215000 1982-08-11 5TH AVE & 81ST ST, New York -Richmond, NY, 10024
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-12
Case Closed 1982-09-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1982-08-27
Abatement Due Date 1982-08-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1982-08-27
Abatement Due Date 1982-08-12
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State