Search icon

EASTERN STORE FRONT CO., INC.

Company Details

Name: EASTERN STORE FRONT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1958 (66 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 115440
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 55 BOX ST., BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARL FADER Chief Executive Officer 55 BOX ST., BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 BOX ST., BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1995-05-18 1999-01-05 Address 55 BOX ST, BROOKLYN, NY, 11222, 1151, USA (Type of address: Chief Executive Officer)
1995-05-18 1999-01-05 Address 55 BOX ST, BROOKLYN, NY, 11222, 1151, USA (Type of address: Principal Executive Office)
1995-05-18 1999-01-05 Address 55 BOX ST, BROOKLYN, NY, 11222, 1151, USA (Type of address: Service of Process)
1958-12-22 1995-05-18 Address 826 FLUSHING AVE., BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1796192 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
001121002824 2000-11-21 BIENNIAL STATEMENT 2000-12-01
990105002242 1999-01-05 BIENNIAL STATEMENT 1998-12-01
961219002559 1996-12-19 BIENNIAL STATEMENT 1996-12-01
950518002280 1995-05-18 BIENNIAL STATEMENT 1993-12-01
B349779-2 1986-04-23 ASSUMED NAME CORP INITIAL FILING 1986-04-23
136676 1958-12-22 CERTIFICATE OF INCORPORATION 1958-12-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106753551 0215600 1992-06-09 42-05 FRANCIS LEWIS BLVD., QUEENS, NY, 11361
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-06-09
Case Closed 1993-05-27

Related Activity

Type Referral
Activity Nr 901348946
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-07-10
Abatement Due Date 1992-09-18
Current Penalty 350.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1992-07-10
Abatement Due Date 1992-08-31
Current Penalty 350.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-07-10
Abatement Due Date 1992-09-18
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D04
Issuance Date 1992-07-10
Abatement Due Date 1992-07-15
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 D07
Issuance Date 1992-07-10
Abatement Due Date 1992-07-15
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1992-07-10
Abatement Due Date 1992-07-15
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1992-07-10
Abatement Due Date 1992-08-31
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1992-07-10
Abatement Due Date 1992-08-31
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1992-07-10
Abatement Due Date 1992-08-30
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State