Search icon

EMB CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EMB CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1985 (40 years ago)
Entity Number: 1040670
ZIP code: 11101
County: Nassau
Place of Formation: New York
Address: 23-16 40TH AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23-16 40TH AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
MICHAEL BATALIAS Chief Executive Officer 23-16 40TH AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2012-07-11 2014-04-09 Address 24-59 47TH STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2000-01-18 2014-04-09 Address 38-26 27TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1997-11-20 2014-04-09 Address 38-26 27TH STREET, LONG ISLAND CITY, NY, 11101, 2702, USA (Type of address: Principal Executive Office)
1997-11-20 2000-01-18 Address 38-26 27TH STREET, LONG ISLAND CITY, NY, 11101, 2702, USA (Type of address: Chief Executive Officer)
1997-11-20 2012-07-11 Address 38-26 27TH STREET, LONG ISLAND CITY, NY, 11101, 2702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140409002472 2014-04-09 BIENNIAL STATEMENT 2013-11-01
120711000264 2012-07-11 CERTIFICATE OF CHANGE 2012-07-11
040818002477 2004-08-18 BIENNIAL STATEMENT 2003-11-01
000118002394 2000-01-18 BIENNIAL STATEMENT 1999-11-01
971120002156 1997-11-20 BIENNIAL STATEMENT 1997-11-01

USAspending Awards / Financial Assistance

Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-02-19
Type:
Planned
Address:
250 W HOUSTON ST, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-02-26
Type:
Planned
Address:
99 TERRACE VIEW AVE, BRONX, NY, 10463
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2003-12-29
Type:
Complaint
Address:
222-21 56TH AVE, QUEENS, NY, 11364
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-05-27
Type:
Planned
Address:
PS 174, 65-10 DISTERIE CRESCENT, REGO PARK, NY, 11374
Safety Health:
Safety
Scope:
NoInspection

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 472-2149
Add Date:
2012-04-09
Operation Classification:
Private(Property), Priv. Pass. (Business)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2014-12-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BOARD OF TRUSTEES OF UNITED UN
Party Role:
Plaintiff
Party Name:
EMB CONTRACTING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-09-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff
Party Name:
EMB CONTRACTING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-06-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff
Party Name:
EMB CONTRACTING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State