Search icon

ENI CORP.

Company Details

Name: ENI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1988 (36 years ago)
Entity Number: 1303491
ZIP code: 11732
County: Nassau
Place of Formation: New York
Address: 63-21 NORTHERN BOULEVARD, EAST NORWICH, NY, United States, 11732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRENCE FORCE Chief Executive Officer 30 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63-21 NORTHERN BOULEVARD, EAST NORWICH, NY, United States, 11732

History

Start date End date Type Value
1992-11-30 1993-12-28 Address FLORAL PARK MOTOR LODGE, 30 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1992-11-30 1993-12-28 Address 30 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
1992-11-30 1993-12-28 Address 30 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1988-11-02 1992-11-30 Address 30 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1988-11-02 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
101109003129 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081030002216 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061101002121 2006-11-01 BIENNIAL STATEMENT 2006-11-01
041213002625 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021031002489 2002-10-31 BIENNIAL STATEMENT 2002-11-01
981104002051 1998-11-04 BIENNIAL STATEMENT 1998-11-01
961115002170 1996-11-15 BIENNIAL STATEMENT 1996-11-01
931228002100 1993-12-28 BIENNIAL STATEMENT 1993-11-01
921130002547 1992-11-30 BIENNIAL STATEMENT 1992-11-01
B702687-3 1988-11-02 CERTIFICATE OF INCORPORATION 1988-11-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106916950 0213600 1989-04-11 100 HIGH POWER RD., HENRIETTA, NY, 14623
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-08-24
Case Closed 1989-09-25

Related Activity

Type Complaint
Activity Nr 72658008
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1989-08-29
Abatement Due Date 1989-09-01
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 8
Gravity 06
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-08-29
Abatement Due Date 1989-09-11
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 10
Gravity 08
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1989-08-29
Abatement Due Date 1989-09-11
Nr Instances 1
Nr Exposed 10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State