Search icon

ELITE BUILDING ENTERPRISES INC.

Company Details

Name: ELITE BUILDING ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1988 (37 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1282676
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1001 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT F. DEHNEY, ESQ. DOS Process Agent 1001 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
DP-1798494 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
B670905-4 1988-08-05 CERTIFICATE OF INCORPORATION 1988-08-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302704499 0214700 2000-11-13 EAST GATE BLVD./OLD COUNTRY RD., CARLE PL., NY, 11514
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-11-13
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-05-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2000-11-16
Abatement Due Date 2000-11-21
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2000-11-16
Abatement Due Date 2000-11-21
Current Penalty 900.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2000-11-16
Abatement Due Date 2000-11-21
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2000-11-16
Abatement Due Date 2000-11-21
Current Penalty 360.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2000-11-16
Abatement Due Date 2000-11-21
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State