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
020326002908 2002-03-26 BIENNIAL STATEMENT 2002-04-01
000420002420 2000-04-20 BIENNIAL STATEMENT 2000-04-01
980414002145 1998-04-14 BIENNIAL STATEMENT 1998-04-01
960510002325 1996-05-10 BIENNIAL STATEMENT 1996-04-01
930624002787 1993-06-24 BIENNIAL STATEMENT 1993-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11830809 0215600 1975-01-24 65-50 AUSTIN STREET, New York -Richmond, NY, 11374
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-01-24
Case Closed 1984-03-10
11830668 0215600 1974-12-26 65-50 AUSTIN STREET, New York -Richmond, NY, 11374
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-26
Case Closed 1975-02-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-12-27
Abatement Due Date 1975-01-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1974-12-27
Abatement Due Date 1975-01-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-12-27
Abatement Due Date 1975-01-22
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-12-27
Abatement Due Date 1975-01-22
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 037018
Issuance Date 1974-12-27
Abatement Due Date 1975-01-22
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-12-27
Abatement Due Date 1974-12-31
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-12-27
Abatement Due Date 1975-01-22
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-12-27
Abatement Due Date 1975-01-22
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State