Search icon

H. EBERHARD NURSERIES, INC.

Company Details

Name: H. EBERHARD NURSERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1961 (64 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 139415
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: ATT: STEVE BATTINO, 2 ROOSEVELT AVE, SYOSSET, NY, United States, 11791
Principal Address: 202 PINE STREET, EAST MORICHES, NY, United States, 11940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZIEDMAN, LACKOWITZ, CO. DOS Process Agent ATT: STEVE BATTINO, 2 ROOSEVELT AVE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
JOHN EBERHARD Chief Executive Officer 40 CHAPMAN BLVD, EAST MORICHES, NY, United States, 11940

History

Start date End date Type Value
1961-07-10 1995-08-02 Address DENTON BLDG., MINEOLA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1375089 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
950802002242 1995-08-02 BIENNIAL STATEMENT 1993-07-01
C184576-2 1992-01-17 ASSUMED NAME CORP INITIAL FILING 1992-01-17
277566 1961-07-10 CERTIFICATE OF INCORPORATION 1961-07-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101538205 0214700 1989-09-11 PINE STREET, EAST MORICHES, NY, 11940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-09-12
Case Closed 1989-11-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-10-11
Abatement Due Date 1989-10-14
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Nr Exposed 16
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-10-11
Abatement Due Date 1989-10-14
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Nr Exposed 16
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19040006
Issuance Date 1989-10-11
Abatement Due Date 1989-11-13
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 4
Nr Exposed 16
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19100142 B08
Issuance Date 1989-10-11
Abatement Due Date 1989-10-18
Nr Instances 2
Nr Exposed 9
Gravity 03
Citation ID 01005
Citaton Type Other
Standard Cited 19100142 D10
Issuance Date 1989-10-11
Abatement Due Date 1989-10-18
Nr Instances 1
Nr Exposed 16
Gravity 03
Citation ID 01006
Citaton Type Other
Standard Cited 19100142 H01
Issuance Date 1989-10-11
Abatement Due Date 1989-10-18
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01007
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-10-11
Abatement Due Date 1989-11-13
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 01008
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-10-11
Abatement Due Date 1989-11-13
Nr Instances 1
Nr Exposed 9
Gravity 00
Citation ID 01009
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-10-11
Abatement Due Date 1989-11-13
Nr Instances 1
Nr Exposed 16
Gravity 00
Citation ID 01010
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-10-11
Abatement Due Date 1989-11-13
Nr Instances 16
Nr Exposed 16
Gravity 00
Citation ID 01011
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-10-11
Abatement Due Date 1989-10-14
Nr Instances 1
Nr Exposed 16
Gravity 02
Citation ID 01012
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-10-11
Abatement Due Date 1989-11-13
Nr Instances 1
Nr Exposed 19
Gravity 02
100693217 0214700 1987-07-23 PINE STREET, EAST MORICHES, NY, 11940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-23
Case Closed 1987-08-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100142 A03
Issuance Date 1987-07-30
Abatement Due Date 1987-08-17
Nr Instances 1
Nr Exposed 15
Citation ID 01002
Citaton Type Other
Standard Cited 19100142 B08
Issuance Date 1987-07-30
Abatement Due Date 1987-08-17
Nr Instances 2
Nr Exposed 15
Citation ID 01003
Citaton Type Other
Standard Cited 19100142 F03
Issuance Date 1987-07-30
Abatement Due Date 1987-08-17
Nr Instances 1
Nr Exposed 15
Citation ID 01004
Citaton Type Other
Standard Cited 19100142 H01
Issuance Date 1987-07-30
Abatement Due Date 1987-08-17
Nr Instances 1
Nr Exposed 15
Citation ID 01005
Citaton Type Other
Standard Cited 19100142 K01
Issuance Date 1987-07-30
Abatement Due Date 1987-08-17
Nr Instances 1
Nr Exposed 15
2259984 0214700 1985-08-27 150 PINE STREET, EAST MORICHES, NY, 11940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-27
Case Closed 1985-09-13

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100142 B08
Issuance Date 1985-09-13
Abatement Due Date 1985-09-20
Nr Instances 3
Nr Exposed 9
Citation ID 01001B
Citaton Type Other
Standard Cited 19100142 B08
Issuance Date 1985-09-13
Abatement Due Date 1985-09-20
Nr Instances 1
Nr Exposed 9
Citation ID 01002
Citaton Type Other
Standard Cited 19100142 B10
Issuance Date 1985-09-13
Abatement Due Date 1985-09-20
Nr Instances 1
Nr Exposed 9
Citation ID 01003
Citaton Type Other
Standard Cited 19100142 F05
Issuance Date 1985-09-13
Abatement Due Date 1985-09-20
Nr Instances 1
Nr Exposed 9
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1985-09-13
Abatement Due Date 1985-09-20
Nr Instances 1
Nr Exposed 9
11537982 0214700 1982-07-21 PINE STREET, East Moriches, NY, 11940
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1982-07-21
Case Closed 1982-07-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State