Search icon

EMMONS ENTERPRISES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EMMONS ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1988 (37 years ago)
Entity Number: 1297258
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1821 EMMONS AVENUE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-934-1288

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE VENETOKLIS Chief Executive Officer 6 BLAKELOCK ROAD, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1821 EMMONS AVENUE, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1044261-DCA Inactive Business 2000-10-17 2003-12-31

History

Start date End date Type Value
2008-10-27 2012-10-04 Address 152 EAST 94TH STREET, APT 2E, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1996-10-21 2008-10-27 Address 1821 EMMONS AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1993-03-09 1996-10-21 Address 1821 EMMONS AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1988-10-07 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-10-07 1993-03-09 Address 200 MADISON AVENUE, SUITE 1908, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121004006163 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101101002359 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081027002612 2008-10-27 BIENNIAL STATEMENT 2008-10-01
061016002608 2006-10-16 BIENNIAL STATEMENT 2006-10-01
041208002873 2004-12-08 BIENNIAL STATEMENT 2004-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
34393 PL VIO INVOICED 2004-06-28 500 PL - Padlock Violation
471749 RENEWAL INVOICED 2002-02-19 110 CRD Renewal Fee
1433823 LICENSE INVOICED 2000-10-17 55 Cigarette Retail Dealer License Fee
234624 TP VIO INVOICED 1998-09-08 200 TP - Tobacco Fine Violation

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-05-25
Type:
Planned
Address:
52 LITTLE PLAINS RD., SOUTHAMPTON, NY, 11968
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2013-03-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FLORES
Party Role:
Plaintiff
Party Name:
EMMONS ENTERPRISES CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State