Search icon

ELLDA ENTERPRISES, INC.

Company Details

Name: ELLDA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1964 (61 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 176482
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 133-39 HOOK CREEK BLVD., VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELLDA ENTERPRISES, INC. DOS Process Agent 133-39 HOOK CREEK BLVD., VALLEY STREAM, NY, United States, 11580

Filings

Filing Number Date Filed Type Effective Date
20081009018 2008-10-09 ASSUMED NAME CORP DISCONTINUANCE 2008-10-09
C329891-2 2003-04-11 ASSUMED NAME CORP INITIAL FILING 2003-04-11
DP-794089 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
436697 1964-05-18 CERTIFICATE OF INCORPORATION 1964-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12123626 0235500 1979-09-24 LEE RD, West Point, NY, 10996
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-09-24
Case Closed 1984-03-10
12123477 0235500 1979-08-23 LEE RD, West Point, NY, 10996
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-23
Case Closed 1981-02-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A14
Issuance Date 1979-08-30
Abatement Due Date 1979-09-02
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 Y04 I
Issuance Date 1979-08-30
Abatement Due Date 1979-09-02
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 Y11
Issuance Date 1979-08-30
Abatement Due Date 1979-09-02
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1979-08-30
Abatement Due Date 1979-09-02
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State