-
Home Page
›
-
Counties
›
-
Orange
›
-
10003
›
-
EBS ASSOCIATES, LLC
Company Details
Name: |
EBS ASSOCIATES, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
10 Jun 1996 (29 years ago)
|
Entity Number: |
2037702 |
ZIP code: |
10003
|
County: |
Orange |
Place of Formation: |
New York |
Address: |
55 FIFTH AVE, 15TH FL, NEW YORK, NY, United States, 10003 |
Agent
Name |
Role |
Address |
C/O ROBERT KANTOR
|
Agent
|
55 FIFTH AVENUE, 15TH FL., NEW YORK, NY, 10003
|
DOS Process Agent
Name |
Role |
Address |
C/O ROBERT KANTOR
|
DOS Process Agent
|
55 FIFTH AVE, 15TH FL, NEW YORK, NY, United States, 10003
|
History
Start date |
End date |
Type |
Value |
1996-06-10
|
2012-07-19
|
Address
|
55 FIFTH AVENUE, 15TH FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140619006239
|
2014-06-19
|
BIENNIAL STATEMENT
|
2014-06-01
|
120719002807
|
2012-07-19
|
BIENNIAL STATEMENT
|
2012-06-01
|
100629002676
|
2010-06-29
|
BIENNIAL STATEMENT
|
2010-06-01
|
080617002139
|
2008-06-17
|
BIENNIAL STATEMENT
|
2008-06-01
|
060602002295
|
2006-06-02
|
BIENNIAL STATEMENT
|
2006-06-01
|
040604002324
|
2004-06-04
|
BIENNIAL STATEMENT
|
2004-06-01
|
020531002323
|
2002-05-31
|
BIENNIAL STATEMENT
|
2002-06-01
|
000706002248
|
2000-07-06
|
BIENNIAL STATEMENT
|
2000-06-01
|
960822000244
|
1996-08-22
|
AFFIDAVIT OF PUBLICATION
|
1996-08-22
|
960822000243
|
1996-08-22
|
AFFIDAVIT OF PUBLICATION
|
1996-08-22
|
960610000456
|
1996-06-10
|
CERTIFICATE OF CONVERSION
|
1996-06-10
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
305785164
|
0213100
|
2002-11-06
|
3141 ROUTE 6, SLATE HILL, NY, 10973
|
|
Inspection Type |
Accident
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
2002-11-06
|
Case Closed |
2002-11-10
|
Related Activity
Type |
Accident |
Activity Nr |
100740844 |
|
Type |
Referral |
Activity Nr |
200745156 |
Safety |
Yes |
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State