Search icon

E.L. HARLEY INC.

Company Details

Name: E.L. HARLEY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1959 (66 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 116741
ZIP code: 33404
County: Kings
Place of Formation: New York
Address: 3715 FISCAL COURT, RIVIERA BEACH, FL, United States, 33404

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD HARLEY DOS Process Agent 3715 FISCAL COURT, RIVIERA BEACH, FL, United States, 33404

Chief Executive Officer

Name Role Address
RICHARD HARLEY Chief Executive Officer 3715 FISCAL COURT, RIVIERA BEACH, FL, United States, 33404

History

Start date End date Type Value
1995-06-27 1999-01-29 Address 6508 6TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1995-06-27 1999-01-29 Address 6508 6TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1995-06-27 1999-01-29 Address 6508 6TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1959-01-27 1995-06-27 Address 8701 THIRD AVE., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1652111 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990129002315 1999-01-29 BIENNIAL STATEMENT 1999-01-01
970407002491 1997-04-07 BIENNIAL STATEMENT 1997-01-01
950627002179 1995-06-27 BIENNIAL STATEMENT 1994-01-01
B490489-2 1987-04-30 ASSUMED NAME CORP INITIAL FILING 1987-04-30
143666 1959-01-27 CERTIFICATE OF INCORPORATION 1959-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11691714 0235300 1977-04-01 8701 THIRD AVENUE, New York -Richmond, NY, 11209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-01
Case Closed 1977-04-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-04-07
Abatement Due Date 1977-04-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1977-04-07
Abatement Due Date 1977-04-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-04-07
Abatement Due Date 1977-04-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-04-07
Abatement Due Date 1977-04-12
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9502386 Patent 1995-06-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1995-06-13
Termination Date 1995-10-31
Section 0145

Parties

Name E.L. HARLEY INC.
Role Plaintiff
Name LOF MANUFACTURING,
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State