Search icon

EASTERN HILLS MALL, INC.

Company Details

Name: EASTERN HILLS MALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1991 (34 years ago)
Date of dissolution: 20 Apr 1994
Entity Number: 1508866
ZIP code: 10023
County: Erie
Place of Formation: New York
Principal Address: 7620 MARKET STREET, YOUNGSTOWN, OH, United States, 44513
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role Address
PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

Chief Executive Officer

Name Role Address
EDWARD J DEBARTOLO Chief Executive Officer 7620 MARKET STREET, YOUNGSTOWN, OH, United States, 44513

Filings

Filing Number Date Filed Type Effective Date
940420000403 1994-04-20 CERTIFICATE OF MERGER 1994-04-20
940314002863 1994-03-14 BIENNIAL STATEMENT 1994-02-01
930804002275 1993-08-04 BIENNIAL STATEMENT 1993-02-01
910213000130 1991-02-13 CERTIFICATE OF INCORPORATION 1991-02-13

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-08-05
Type:
Planned
Address:
4545 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Partial

Date of last update: 15 Mar 2025

Sources: New York Secretary of State