Search icon

EMD CONSTRUCTION CORP.

Headquarter

Company Details

Name: EMD CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1966 (59 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 201404
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 35-52 90TH ST, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 15

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN AMENTAS DECORATORS, INC. DOS Process Agent 35-52 90TH ST, JACKSON HEIGHTS, NY, United States, 11372

Links between entities

Type:
Headquarter of
Company Number:
0131204
State:
CONNECTICUT

Filings

Filing Number Date Filed Type Effective Date
DP-1270765 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
C208738-2 1994-04-08 ASSUMED NAME CORP INITIAL FILING 1994-04-08
A615220-4 1979-10-19 CERTIFICATE OF AMENDMENT 1979-10-19
574012-4 1966-08-18 CERTIFICATE OF INCORPORATION 1966-08-18

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-12-02
Type:
Referral
Address:
15 85-87 WASHINGTON AVENUE, BRONX, NY, 10461
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-10-15
Type:
Referral
Address:
15 85-87 WASHINGTON AVENUE, BRONX, NY, 10461
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-07-14
Type:
Planned
Address:
SUNY AT OLD WESTBURY, OLD WESTBURY, NY, 11568
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1992-05-26
Type:
Referral
Address:
251 E. 123RD STREET, NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-08-23
Type:
Referral
Address:
1273 WEBSTER AVENUE, BRONX, NY, 10457
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1988-11-17
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
EMD CONSTRUCTION CORP.
Party Role:
Plaintiff
Party Name:
UNITED AMERICAN SURETY CO.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State