Search icon

EPOLUX MFG. CORP.

Company Details

Name: EPOLUX MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1959 (66 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 119611
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 50 W. 44TH ST., ROOM 503, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%DILLIS & SCHELKER DOS Process Agent 50 W. 44TH ST., ROOM 503, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-1271009 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
B410927-2 1986-10-09 ASSUMED NAME CORP INITIAL FILING 1986-10-09
160294 1959-05-13 CERTIFICATE OF INCORPORATION 1959-05-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11907680 0215600 1982-02-24 18-54 42ND ST, New York -Richmond, NY, 11105
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-02-24
Case Closed 1982-03-03
11849635 0215600 1979-01-18 18-54 42 STREET, New York -Richmond, NY, 11105
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-01-18
Case Closed 1984-03-10
11837853 0215600 1978-12-12 18-54 42 STREET, New York -Richmond, NY, 11105
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-12-12
Case Closed 1979-01-22

Related Activity

Type Complaint
Activity Nr 320397706

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1978-12-18
Abatement Due Date 1979-01-09
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1978-12-18
Abatement Due Date 1979-01-09
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1978-12-18
Abatement Due Date 1979-01-09
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-12-26
Abatement Due Date 1978-12-29
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-12-18
Abatement Due Date 1978-12-21
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State