Search icon

EAST ISLAND NEWS CORP.

Company Details

Name: EAST ISLAND NEWS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1964 (60 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 181724
ZIP code: 11101
County: Suffolk
Place of Formation: New York
Address: 1 HUNTER ST., LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ALBERT PARENTE DOS Process Agent 1 HUNTER ST., LONG ISLAND CITY, NY, United States, 11101

Filings

Filing Number Date Filed Type Effective Date
C187226-2 1992-04-06 ASSUMED NAME CORP INITIAL FILING 1992-04-06
DP-77387 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
466405 1964-11-27 CERTIFICATE OF INCORPORATION 1964-11-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11456902 0214700 1977-08-24 601 OLD WILLETS PATH, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-24
Case Closed 1984-03-10
11554391 0214700 1976-02-05 601 OLD WILLETS PATH, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-05
Case Closed 1976-03-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-02-09
Abatement Due Date 1976-02-12
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1976-02-09
Abatement Due Date 1976-03-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-02-09
Abatement Due Date 1976-03-17
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-02-09
Abatement Due Date 1976-03-17
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1976-02-09
Abatement Due Date 1976-03-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-02-09
Abatement Due Date 1976-03-17
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-02-09
Abatement Due Date 1976-03-17
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1976-02-09
Abatement Due Date 1976-03-17
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-09
Abatement Due Date 1976-03-17
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-02-09
Abatement Due Date 1976-02-12
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-02-09
Abatement Due Date 1976-02-12
Nr Instances 4
Citation ID 01012
Citaton Type Other
Standard Cited 19040005 D
Issuance Date 1976-02-09
Abatement Due Date 1976-02-12
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State