Search icon

ECR ASSOCIATES, INC.

Company Details

Name: ECR ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1997 (27 years ago)
Date of dissolution: 13 Feb 2003
Entity Number: 2194927
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 69 TOLEDO ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD S RINALDI DOS Process Agent 69 TOLEDO ST, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
RICHARD S RINALDI Chief Executive Officer 69 TOLEDO ST, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1997-10-31 1999-10-25 Address 120 TOLEDO STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030213000054 2003-02-13 CERTIFICATE OF MERGER 2003-02-13
010928002527 2001-09-28 BIENNIAL STATEMENT 2001-10-01
991025002751 1999-10-25 BIENNIAL STATEMENT 1999-10-01
971031000038 1997-10-31 CERTIFICATE OF INCORPORATION 1997-10-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300140290 0214700 1998-12-03 TGIFRIDAY'S, SMITHAVEN MALL,LAKE GROVE, NY, 11755
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-12-03
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-01-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-01-07
Abatement Due Date 1999-01-12
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 C
Issuance Date 1999-01-07
Abatement Due Date 1999-02-02
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State