-
Home Page
›
-
Counties
›
-
Westchester
›
-
10533
›
-
ELMS HOLDING CORP.
Company Details
Name: |
ELMS HOLDING CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
11 Feb 1997 (28 years ago)
|
Entity Number: |
2111907 |
ZIP code: |
10533
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
89 TAXTER ROAD, IRVINGTON, NY, United States, 10533 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
CARMINE MONTELEONE
|
DOS Process Agent
|
89 TAXTER ROAD, IRVINGTON, NY, United States, 10533
|
Chief Executive Officer
Name |
Role |
Address |
CARMINE MONTELEONE
|
Chief Executive Officer
|
89 TAXTER ROAD, IRVINGTON, NY, United States, 10533
|
History
Start date |
End date |
Type |
Value |
1997-02-11
|
2022-06-16
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130306002446
|
2013-03-06
|
BIENNIAL STATEMENT
|
2013-02-01
|
110214002421
|
2011-02-14
|
BIENNIAL STATEMENT
|
2011-02-01
|
090123002575
|
2009-01-23
|
BIENNIAL STATEMENT
|
2009-02-01
|
070320002963
|
2007-03-20
|
BIENNIAL STATEMENT
|
2007-02-01
|
050307002239
|
2005-03-07
|
BIENNIAL STATEMENT
|
2005-02-01
|
030207002814
|
2003-02-07
|
BIENNIAL STATEMENT
|
2003-02-01
|
010410002557
|
2001-04-10
|
BIENNIAL STATEMENT
|
2001-02-01
|
990310002608
|
1999-03-10
|
BIENNIAL STATEMENT
|
1999-02-01
|
970211000276
|
1997-02-11
|
CERTIFICATE OF INCORPORATION
|
1997-02-11
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
301458881
|
0216000
|
1998-05-27
|
113 EAST MAIN ST, ELMSFORD, NY, 10523
|
|
Inspection Type |
Unprog Rel
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1998-05-27
|
Case Closed |
1998-12-03
|
Related Activity
Type |
Complaint |
Activity Nr |
201993268 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001A |
Citaton Type |
Serious |
Standard Cited |
19260651 K02 |
Issuance Date |
1998-11-09 |
Abatement Due Date |
1998-11-13 |
Current Penalty |
1000.0 |
Initial Penalty |
2000.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Related Event Code (REC) |
Complaint |
Gravity |
10 |
|
Citation ID |
01001B |
Citaton Type |
Serious |
Standard Cited |
19260652 A01 |
Issuance Date |
1998-06-12 |
Abatement Due Date |
1998-06-17 |
Nr Instances |
2 |
Nr Exposed |
2 |
Related Event Code (REC) |
Complaint |
Gravity |
10 |
|
|
Date of last update: 01 Apr 2025
Sources:
New York Secretary of State