Search icon

ELZAB DEVELOPMENT CORP.

Company Details

Name: ELZAB DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1968 (57 years ago)
Date of dissolution: 20 Nov 1997
Entity Number: 224437
ZIP code: 07306
County: New York
Place of Formation: New York
Address: 921 BERGEN AVE, JERSEY CITY, NJ, United States, 07306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SQUARE INDUSTRIES DOS Process Agent 921 BERGEN AVE, JERSEY CITY, NJ, United States, 07306

Chief Executive Officer

Name Role Address
LOWELL HARWOOD Chief Executive Officer 921 BERGEN AVE, JERSEY CITY, NJ, United States, 07306

History

Start date End date Type Value
1968-06-11 1996-12-09 Address 400 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
971120000643 1997-11-20 CERTIFICATE OF MERGER 1997-11-20
961209002078 1996-12-09 BIENNIAL STATEMENT 1996-06-01
C235026-2 1996-05-14 ASSUMED NAME CORP INITIAL FILING 1996-05-14
687882-4 1968-06-11 CERTIFICATE OF INCORPORATION 1968-06-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109885418 0215000 1991-02-06 134-146 WEST 51ST STREET, NEW YORK, NY, 10019
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-02-06
Case Closed 1991-04-29

Related Activity

Type Complaint
Activity Nr 72775596
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-04-03
Abatement Due Date 1991-04-07
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-04-03
Abatement Due Date 1991-04-12
Nr Instances 1
Nr Exposed 11
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State