Search icon

ELK CANDY CO. INC.

Company Details

Name: ELK CANDY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1961 (64 years ago)
Date of dissolution: 15 May 2007
Entity Number: 139338
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 240 EAST 86TH ST, NEW YORK, NY, United States, 10028
Address: 55 W. 42ND ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTON LULGJURAJ Chief Executive Officer 1055 ESPLANADE AVENUE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
% SANDERS & LINHARDT DOS Process Agent 55 W. 42ND ST., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
070515000621 2007-05-15 CERTIFICATE OF DISSOLUTION 2007-05-15
950719002134 1995-07-19 BIENNIAL STATEMENT 1993-07-01
B649280-2 1988-06-08 ASSUMED NAME CORP INITIAL FILING 1988-06-08
277122 1961-07-06 CERTIFICATE OF INCORPORATION 1961-07-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
280339 CNV_SI INVOICED 2005-05-10 40 SI - Certificate of Inspection fee (scales)
252427 CNV_SI INVOICED 2002-04-18 40 SI - Certificate of Inspection fee (scales)
364760 CNV_SI INVOICED 1998-04-13 40 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11799293 0215000 1975-02-10 240 EAST 86 STREET, New York -Richmond, NY, 10028
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-02-10
Case Closed 1984-03-10
11764354 0215000 1974-12-11 240 EAST 86 STREET, NY, 10028
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-12
Case Closed 1975-02-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002
Issuance Date 1974-12-20
Abatement Due Date 1974-12-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 G01
Issuance Date 1974-12-20
Abatement Due Date 1974-12-26
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1974-12-20
Abatement Due Date 1974-12-26
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State