Search icon

E.R.L. ELECTRONIC PRODUCTS, INC.

Company Details

Name: E.R.L. ELECTRONIC PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1964 (61 years ago)
Entity Number: 175267
ZIP code: 11374
County: Queens
Place of Formation: New York
Principal Address: 65-50 AUSTIN STREET, REGO PARK, NY, United States, 11374
Address: 65-50 AUSTIN ST, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN SALTIEL Chief Executive Officer 65-50 AUSTIN ST, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65-50 AUSTIN ST, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2000-04-20 2004-04-14 Address 65-50 AUSTIN ST, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1993-06-24 2000-04-20 Address 454 EAST PINE STREET, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1964-04-03 1996-05-10 Address 106-17 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120521002031 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100419002291 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080409002774 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060412002118 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040414002057 2004-04-14 BIENNIAL STATEMENT 2004-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-01-24
Type:
FollowUp
Address:
65-50 AUSTIN STREET, New York -Richmond, NY, 11374
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-12-26
Type:
Planned
Address:
65-50 AUSTIN STREET, New York -Richmond, NY, 11374
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State