Search icon

EUCLID EQUIPMENT, INC.

Company Details

Name: EUCLID EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1988 (37 years ago)
Date of dissolution: 21 Jul 1997
Entity Number: 1273736
ZIP code: 11798
County: Suffolk
Place of Formation: New York
Address: 2 WASHINGTON AVE, WHEATLEY HEIGHTS, NY, United States, 11798

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 WASHINGTON AVE, WHEATLEY HEIGHTS, NY, United States, 11798

Chief Executive Officer

Name Role Address
WILLIAM W. PEARSALL Chief Executive Officer 2 WASHINGTON AVE, WHEATLEY HEIGHTS, NY, United States, 11798

History

Start date End date Type Value
1988-06-29 1993-01-08 Address 2 WASHINGTON AVE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970721000672 1997-07-21 CERTIFICATE OF DISSOLUTION 1997-07-21
960620002468 1996-06-20 BIENNIAL STATEMENT 1996-06-01
000048002607 1993-09-27 BIENNIAL STATEMENT 1993-06-01
930108002704 1993-01-08 BIENNIAL STATEMENT 1992-06-01
B680134-2 1988-08-31 CERTIFICATE OF AMENDMENT 1988-08-31
B657700-5 1988-06-29 CERTIFICATE OF INCORPORATION 1988-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100599257 0214700 1990-10-31 2 WASHINGTON AVE., WYANDANCH, NY, 11798
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1990-10-31
Case Closed 1990-11-05

Related Activity

Type Inspection
Activity Nr 102885977
102885977 0214700 1990-08-08 2 WASHINGTON AVE., WYANDANCH, NY, 11798
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-08-08
Case Closed 1990-11-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1990-08-24
Abatement Due Date 1990-09-13
Current Penalty 141.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1990-08-24
Abatement Due Date 1990-09-07
Current Penalty 185.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1990-08-24
Abatement Due Date 1990-09-04
Current Penalty 141.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100253 B02 IV
Issuance Date 1990-08-24
Abatement Due Date 1990-08-28
Current Penalty 141.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1990-08-24
Abatement Due Date 1990-08-27
Current Penalty 185.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1990-08-24
Abatement Due Date 1990-08-28
Current Penalty 185.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-08-24
Abatement Due Date 1990-09-27
Current Penalty 141.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 75
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1990-08-24
Abatement Due Date 1990-09-07
Current Penalty 141.0
Initial Penalty 210.0
Nr Instances 2
Nr Exposed 1
Gravity 03
11511128 0214700 1982-11-23 2 WASHINGTON AVE, Wyandanch, NY, 11795
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-11-23
Case Closed 1982-11-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9201531 Other Statutory Actions 1992-04-01 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1992-04-01
Termination Date 1995-06-29
Pretrial Conference Date 1992-09-11
Section 1446

Parties

Name WASHINGTON AVENUE
Role Plaintiff
Name EUCLID EQUIPMENT, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State