Search icon

EMMONS AVENUE DEVELOPMENT CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2027 EMMONS AVENUE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
SIDNEY STEINBERG Chief Executive Officer 2027 EMMONS AVENUE, BROOKLYN, NY, United States, 11235

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102907284 0215000 1996-08-15 2807 E 21TH STREET, BROOKLYN, NY, 11235
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-08-16
Case Closed 1996-10-03

Related Activity

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