Name: | EMPIRE ASTORIA ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1959 (66 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 123102 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 31-02 21ST ST., LONG ISLAND CITY, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMPIRE ASTORIA ELECTRIC CORP. | DOS Process Agent | 31-02 21ST ST., LONG ISLAND CITY, NY, United States, 11106 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-560446 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
B443783-2 | 1987-01-08 | ASSUMED NAME CORP INITIAL FILING | 1987-01-08 |
181477 | 1959-10-08 | CERTIFICATE OF INCORPORATION | 1959-10-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106934250 | 0215000 | 1993-05-21 | 1962-72 ADAM CLAYTON POWELL BOULEVARD, NEW YORK, NY, 10035 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901764357 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIC |
Issuance Date | 1993-06-15 |
Abatement Due Date | 1993-06-18 |
Current Penalty | 700.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260405 J01 I |
Issuance Date | 1993-06-15 |
Abatement Due Date | 1993-06-18 |
Current Penalty | 700.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IS |
Issuance Date | 1993-06-15 |
Abatement Due Date | 1993-06-18 |
Current Penalty | 700.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 1993-06-15 |
Abatement Due Date | 1993-06-18 |
Current Penalty | 560.0 |
Initial Penalty | 800.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State