Search icon

E-Z MACHINE CORP.

Company Details

Name: E-Z MACHINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1964 (61 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 179609
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 45 SARAH DRIVE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW LEVINE Chief Executive Officer 45 SARAH DRIVE, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
MATTHEW LEVINE DOS Process Agent 45 SARAH DRIVE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1964-09-08 1994-12-05 Address 61-30 157TH ST., FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050307026 2005-03-07 ASSUMED NAME CORP INITIAL FILING 2005-03-07
DP-1592117 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
981020002228 1998-10-20 BIENNIAL STATEMENT 1998-09-01
960918002207 1996-09-18 BIENNIAL STATEMENT 1996-09-01
941205002037 1994-12-05 BIENNIAL STATEMENT 1993-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-07-16
Type:
Planned
Address:
45 SARAH DRIVE, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-09-25
Type:
Planned
Address:
45 SARAH DRIVE, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-12-08
Type:
Planned
Address:
112 NEWTOWN RD, Plainview, NY, 11803
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-12-08
Type:
Planned
Address:
112 NEWTOWN RD, Plainview, NY, 11803
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1979-02-28
Type:
Planned
Address:
112 NEWTOWN ROAD, Plainview, NY, 11803
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State