Name: | EMMONS AVENUE DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1989 (36 years ago) |
Date of dissolution: | 18 Jun 2001 |
Entity Number: | 1334963 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 2027 EMMONS AVENUE, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2027 EMMONS AVENUE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
SIDNEY STEINBERG | Chief Executive Officer | 2027 EMMONS AVENUE, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-02 | 1998-12-15 | Address | C/O GOETZ FITZPATRICK, ETAL, 1615 NORTHERN BLVD., MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
1989-03-16 | 1998-12-02 | Address | 805 THIRD AVE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010618000568 | 2001-06-18 | CERTIFICATE OF DISSOLUTION | 2001-06-18 |
990322002044 | 1999-03-22 | BIENNIAL STATEMENT | 1999-03-01 |
981215000274 | 1998-12-15 | CERTIFICATE OF AMENDMENT | 1998-12-15 |
981202002073 | 1998-12-02 | BIENNIAL STATEMENT | 1997-03-01 |
B753581-4 | 1989-03-16 | CERTIFICATE OF INCORPORATION | 1989-03-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102907284 | 0215000 | 1996-08-15 | 2807 E 21TH STREET, BROOKLYN, NY, 11235 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 902064864 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260350 A01 |
Issuance Date | 1996-09-04 |
Abatement Due Date | 1996-09-09 |
Current Penalty | 413.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260350 A09 |
Issuance Date | 1996-09-04 |
Abatement Due Date | 1996-09-09 |
Current Penalty | 413.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260350 A10 |
Issuance Date | 1996-09-04 |
Abatement Due Date | 1996-09-09 |
Current Penalty | 414.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1996-09-04 |
Abatement Due Date | 1996-09-09 |
Current Penalty | 510.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 1996-09-04 |
Abatement Due Date | 1996-09-09 |
Current Penalty | 510.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 1996-09-04 |
Abatement Due Date | 1996-09-09 |
Current Penalty | 510.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01007 |
Citaton Type | Serious |
Standard Cited | 19260405 J01 I |
Issuance Date | 1996-09-04 |
Abatement Due Date | 1996-09-09 |
Current Penalty | 510.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01008 |
Citaton Type | Serious |
Standard Cited | 19260416 E01 |
Issuance Date | 1996-09-04 |
Abatement Due Date | 1996-09-09 |
Current Penalty | 510.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01009 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 1996-09-04 |
Abatement Due Date | 1996-09-09 |
Current Penalty | 510.0 |
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