Search icon

EASTERN CONCEPTS, LTD.

Company Details

Name: EASTERN CONCEPTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1994 (31 years ago)
Entity Number: 1816920
ZIP code: 11104
County: Queens
Place of Formation: New York
Principal Address: 4125 39TH ST, SUNNYSIDE, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EASTERN CONCEPTS LTD. DOS Process Agent 4125 39TH ST, SUNNYSIDE, NY, United States, 11104

Chief Executive Officer

Name Role Address
JESSICA ANGEL Chief Executive Officer 4125 39TH ST, SUNNYSIDE, NY, United States, 11104

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 4125 39TH ST, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2024-09-06 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-30 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-07 2025-03-07 Address 4125 39TH ST, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2018-05-07 2025-03-07 Address 111 JOHN STREET STE 1100, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2010-05-20 2018-05-07 Address PO BOX 1417, 21 10 44TH DR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2006-05-18 2018-05-07 Address 111 JOHN STREET STE 1100, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2006-05-18 2010-05-20 Address EASTERN CONCEPTS, PO BOX 1417 21 10 44TH DR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2006-05-18 2018-05-07 Address C/O ERIC GREENBERG, 21 10 44TH DRIVE PO BOX 1417, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2004-06-07 2006-05-18 Address 2562 86TH ST, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307002075 2025-03-07 BIENNIAL STATEMENT 2025-03-07
200504062490 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180507006014 2018-05-07 BIENNIAL STATEMENT 2018-05-01
140505006964 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120604006817 2012-06-04 BIENNIAL STATEMENT 2012-05-01
100520002348 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080521002409 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060518003217 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040607002158 2004-06-07 BIENNIAL STATEMENT 2004-05-01
020429002111 2002-04-29 BIENNIAL STATEMENT 2002-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-21 No data 2110 44TH DR, Queens, LONG ISLAND CITY, NY, 11101 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-31 No data 2110 44TH DR, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335550802 0215600 2012-08-03 1130 45TH ROAD, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2012-08-03
Emphasis L: HHHT50
Case Closed 2012-08-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State