Search icon

ELITE ELECTRONICS, INC.

Company Details

Name: ELITE ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1996 (28 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2090568
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 564 STATE STREET, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 718-398-8000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 564 STATE STREET, BROOKLYN, NY, United States, 11217

Licenses

Number Status Type Date End date
1000194-DCA Inactive Business 1998-11-30 2004-06-30
1000192-DCA Inactive Business 1998-11-30 2004-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2102535 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
961206000385 1996-12-06 CERTIFICATE OF INCORPORATION 1996-12-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
385587 RENEWAL INVOICED 2002-11-21 340 Electronics Store Renewal
385589 RENEWAL INVOICED 2002-07-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
385588 RENEWAL INVOICED 2000-11-27 340 Electronics Store Renewal
385590 RENEWAL INVOICED 2000-07-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1431522 LICENSE INVOICED 1998-12-01 425 Electronic Store License Fee
1431523 LICENSE INVOICED 1998-12-01 340 Electronic & Home Appliance Service Dealer License Fee
1431524 FINGERPRINT INVOICED 1998-11-30 50 Fingerprint Fee
234329 PL VIO INVOICED 1998-11-30 360 PL - Padlock Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11471943 0214700 1973-10-03 195 CENTRAL AVE, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-10-03
Case Closed 1984-03-10
11471570 0214700 1973-07-24 195 CENTRAL AVENUE, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-07-27
Abatement Due Date 1973-09-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-07-27
Abatement Due Date 1973-08-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1973-07-27
Abatement Due Date 1973-09-28
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-07-27
Abatement Due Date 1973-08-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-07-27
Abatement Due Date 1973-08-24
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1973-07-27
Abatement Due Date 1973-07-30
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1973-07-27
Abatement Due Date 1973-07-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-07-27
Abatement Due Date 1973-07-30
Nr Instances 2

Date of last update: 14 Mar 2025

Sources: New York Secretary of State