Search icon

ENTERPRISE INDUSTRIES, INC.

Company Details

Name: ENTERPRISE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1962 (63 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 147128
ZIP code: 11242
County: Queens
Place of Formation: New York
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JULIUS LEVINE DOS Process Agent 26 COURT ST., BROOKLYN, NY, United States, 11242

Filings

Filing Number Date Filed Type Effective Date
DP-1122924 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
C056862-2 1989-09-20 ASSUMED NAME CORP INITIAL FILING 1989-09-20
323123 1962-04-25 CERTIFICATE OF INCORPORATION 1962-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17546722 0215600 1987-12-17 101-12 84TH STREET, OZONE PARK, NY, 11417
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-01-27
Case Closed 1988-02-01

Related Activity

Type Inspection
Activity Nr 2269512
100220896 0215600 1987-02-25 101-12 84TH STREET, OZONE PARK, NY, 11417
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-04-03
Case Closed 1988-02-01

Related Activity

Type Inspection
Activity Nr 2269512

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-05-07
Abatement Due Date 1987-06-23
Contest Date 1987-05-14
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1987-05-07
Abatement Due Date 1987-06-23
Contest Date 1987-05-14
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-05-07
Abatement Due Date 1987-06-23
Contest Date 1987-05-14
Final Order 1987-10-14
Nr Instances 1
Nr Exposed 6
2269512 0215600 1986-05-05 101-12 84TH STREET, OZONE PARK, NY, 11417
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-14
Case Closed 1988-02-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1986-05-21
Abatement Due Date 1986-06-03
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1986-05-21
Abatement Due Date 1986-05-28
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1986-05-21
Abatement Due Date 1986-05-28
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1986-05-21
Abatement Due Date 1986-06-03
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-05-21
Abatement Due Date 1986-06-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 15
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1986-05-21
Abatement Due Date 1986-05-28
Nr Instances 1
Nr Exposed 2
Citation ID 02003A
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1986-05-21
Abatement Due Date 1986-06-17
Nr Instances 1
Nr Exposed 15
Citation ID 02003B
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1986-05-21
Abatement Due Date 1986-06-17
Nr Instances 1
Nr Exposed 15
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1986-05-21
Abatement Due Date 1986-06-03
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100159 C10
Issuance Date 1986-05-21
Abatement Due Date 1986-06-03
Nr Instances 1
Nr Exposed 2
FTA Inspection NR 100220896
FTA Issuance Date 1987-05-07
FTA Current Penalty 400.0
FTA Contest Date 1987-05-14
FTA Final Order Date 1987-10-14
11841020 0215600 1982-03-04 101 12 84 STREET, New York -Richmond, NY, 11416
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-03-04
Case Closed 1982-03-09
11839511 0215600 1980-04-28 101-12 84 STREET, New York -Richmond, NY, 11416
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-04-28
Case Closed 1984-03-10
11839156 0215600 1979-12-28 101 12 84 STREET, New York -Richmond, NY, 11416
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-03
Case Closed 1980-04-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 B06
Issuance Date 1980-01-25
Abatement Due Date 1980-04-25
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1980-01-25
Abatement Due Date 1980-04-25
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 R04
Issuance Date 1980-01-25
Abatement Due Date 1980-04-25
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1980-01-25
Abatement Due Date 1980-04-25
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1980-01-25
Abatement Due Date 1980-04-25
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1980-01-25
Abatement Due Date 1980-04-25
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State