-
Home Page
›
-
Counties
›
-
Nassau
›
-
11580
›
-
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