Name: | EVANS REFRIGERATOR MANUFACTURING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1986 (39 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1068671 |
ZIP code: | 10471 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4941 ARLINGTON AVENUES, RIVERDALE, NY, United States, 10471 |
Principal Address: | 30 HAVEN AVENUE, MOUNT VERNON, NY, United States, 10553 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALLEN Y. GARELIK | Chief Executive Officer | 30 HAVEN AVENUE, MOUNT VERNON, NY, United States, 10553 |
Name | Role | Address |
---|---|---|
EDELMAN AND EDELMAN | DOS Process Agent | 4941 ARLINGTON AVENUES, RIVERDALE, NY, United States, 10471 |
Start date | End date | Type | Value |
---|---|---|---|
1986-03-26 | 2022-10-05 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
1986-03-26 | 1993-05-11 | Address | 4941 ARLINGTON AVE, RIVERDALE, NY, 10471, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1427688 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
940412002843 | 1994-04-12 | BIENNIAL STATEMENT | 1994-03-01 |
930511003391 | 1993-05-11 | BIENNIAL STATEMENT | 1993-03-01 |
B338576-2 | 1986-03-26 | CERTIFICATE OF INCORPORATION | 1986-03-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109036921 | 0216000 | 1996-04-02 | 30 HAVEN AVENUE, MOUNT VERNON, NY, 10553 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1996-04-17 |
Abatement Due Date | 1996-04-22 |
Current Penalty | 500.0 |
Initial Penalty | 1000.0 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100252 B02 III |
Issuance Date | 1996-04-17 |
Abatement Due Date | 1996-05-05 |
Current Penalty | 500.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100136 A |
Issuance Date | 1996-04-17 |
Abatement Due Date | 1996-04-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100304 F04 |
Issuance Date | 1996-04-17 |
Abatement Due Date | 1996-04-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State