Name: | ELLEN RIVKA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1987 (38 years ago) |
Entity Number: | 1198028 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O HERMAN MARON, 219 FLORAL AVE, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERMAN MARON | Chief Executive Officer | PO BOX 915, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O HERMAN MARON, 219 FLORAL AVE, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-02 | 2007-08-27 | Address | 2946 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office) |
1993-04-27 | 2013-09-03 | Address | 219 FLORAL AVENUE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1993-04-27 | 1999-11-02 | Address | 2944 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office) |
1987-08-27 | 1999-11-02 | Address | 2944 HEMPSTEAD TPK, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130903002362 | 2013-09-03 | BIENNIAL STATEMENT | 2013-08-01 |
110908002443 | 2011-09-08 | BIENNIAL STATEMENT | 2011-08-01 |
090818002593 | 2009-08-18 | BIENNIAL STATEMENT | 2009-08-01 |
070827002672 | 2007-08-27 | BIENNIAL STATEMENT | 2007-08-01 |
051024002597 | 2005-10-24 | BIENNIAL STATEMENT | 2005-08-01 |
030820002074 | 2003-08-20 | BIENNIAL STATEMENT | 2003-08-01 |
010813002091 | 2001-08-13 | BIENNIAL STATEMENT | 2001-08-01 |
991102002677 | 1999-11-02 | BIENNIAL STATEMENT | 1999-08-01 |
930427003408 | 1993-04-27 | BIENNIAL STATEMENT | 1992-08-01 |
B538730-3 | 1987-08-27 | CERTIFICATE OF INCORPORATION | 1987-08-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109045765 | 0214700 | 1994-08-26 | 2946 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74983487 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1994-10-12 |
Abatement Due Date | 1994-10-17 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1994-10-12 |
Abatement Due Date | 1994-10-24 |
Nr Instances | 1 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1994-10-12 |
Abatement Due Date | 1994-10-24 |
Nr Instances | 1 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State