Search icon

EASTERN ELECTRONICS CORP.

Headquarter

Company Details

Name: EASTERN ELECTRONICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1960 (64 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 133949
County: Orange
Place of Formation: New York
Address: (NO STREET ADD. STATED), MOUNTAINVILLE, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EASTERN ELECTRONICS CORP., FLORIDA 836260 FLORIDA

DOS Process Agent

Name Role Address
EASTERN ELECTRONICS CORP. DOS Process Agent (NO STREET ADD. STATED), MOUNTAINVILLE, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-841720 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B588281-2 1988-01-08 ASSUMED NAME CORP INITIAL FILING 1988-01-08
246021 1960-12-21 CERTIFICATE OF INCORPORATION 1960-12-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12103495 0235500 1976-12-15 MCARTHUR & WALNUT AVENUES, Newburgh, NY, 12550
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-12-15
Case Closed 1984-03-10
12097200 0235500 1976-11-09 MCARTHUR AND WALNUT AVES, Newburgh, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-09
Case Closed 1976-12-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1976-11-12
Abatement Due Date 1976-12-10
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1976-12-16
Abatement Due Date 1976-12-19
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-11-12
Abatement Due Date 1976-11-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-11-12
Abatement Due Date 1976-11-19
Nr Instances 5
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1976-11-12
Abatement Due Date 1976-12-28
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-11-12
Abatement Due Date 1976-11-29
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-11-12
Abatement Due Date 1976-11-29
Nr Instances 5
Citation ID 02007
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-11-12
Abatement Due Date 1976-11-15
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19040006
Issuance Date 1976-11-12
Abatement Due Date 1976-11-29
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State