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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EASTERN ELECTRONICS CORP., FLORIDA | 836260 | FLORIDA |
Name | Role | Address |
---|---|---|
EASTERN ELECTRONICS CORP. | DOS Process Agent | (NO STREET ADD. STATED), MOUNTAINVILLE, NY, United States |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12103495 | 0235500 | 1976-12-15 | MCARTHUR & WALNUT AVENUES, Newburgh, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12097200 | 0235500 | 1976-11-09 | MCARTHUR AND WALNUT AVES, Newburgh, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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