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
Name | Role | Address |
---|---|---|
ROBERT F. DEHNEY, ESQ. | DOS Process Agent | 1001 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302704499 | 0214700 | 2000-11-13 | EAST GATE BLVD./OLD COUNTRY RD., CARLE PL., NY, 11514 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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