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 Nr Report ID Date Opened Site Address
308000538 0213600 2004-08-05 4545 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-08-05
Emphasis L: FALL
Case Closed 2004-08-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 2004-08-17
Abatement Due Date 2004-08-20
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2004-08-17
Abatement Due Date 2004-08-20
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State