Search icon

ELLICOTT DEVELOPMENT CORP.

Company Details

Name: ELLICOTT DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1990 (35 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1419111
ZIP code: 11241
County: Dutchess
Place of Formation: New York
Address: 16 COURT STREET, SUITE 1503, BROOKLYN, NY, United States, 11241

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT A. MUIR, JR., ESQ. DOS Process Agent 16 COURT STREET, SUITE 1503, BROOKLYN, NY, United States, 11241

History

Start date End date Type Value
2021-10-25 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1990-02-01 2021-10-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1122659 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
C102798-3 1990-02-01 CERTIFICATE OF INCORPORATION 1990-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311688139 0213600 2008-01-10 125 LAKEFRONT BOULEVARD, BUFFALO, NY, 14202
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2008-01-11
Case Closed 2008-03-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIC
Issuance Date 2008-02-22
Abatement Due Date 2008-02-27
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State