Search icon

EIC ASSOCIATES, INC.

Company Details

Name: EIC ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1998 (27 years ago)
Entity Number: 2302130
ZIP code: 07081
County: New York
Place of Formation: New Jersey
Address: 140 MOUNTAIN AVE, STE 303, SPRINGFIELD, NJ, United States, 07081

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 MOUNTAIN AVE, STE 303, SPRINGFIELD, NJ, United States, 07081

Chief Executive Officer

Name Role Address
JOSEPH A BRANCO Chief Executive Officer 140 MOUNTAIN AVE, STE 303, SPRINGFIELD, NJ, United States, 07081

Permits

Number Date End date Type Address
Q012025062A92 2025-03-03 2025-03-31 D.D.C. CONTRACTOR MAJOR RECONSTRUCTION 18 AVENUE, QUEENS, FROM STREET 127 STREET
Q012025062D82 2025-03-03 2025-03-31 D.D.C. CONTRACTOR MAJOR RECONSTRUCTION 118 STREET, QUEENS, FROM STREET 14 AVENUE TO STREET DEAD END
Q012025062D81 2025-03-03 2025-03-31 D.D.C. CONTRACTOR MAJOR RECONSTRUCTION 118 STREET, QUEENS, FROM STREET 14 AVENUE TO STREET 14 ROAD
Q012025062D80 2025-03-03 2025-03-31 D.D.C. CONTRACTOR MAJOR RECONSTRUCTION 118 STREET, QUEENS, FROM STREET 14 ROAD TO STREET 15 AVENUE
Q012025062D79 2025-03-03 2025-03-31 D.D.C. CONTRACTOR MAJOR RECONSTRUCTION 117 STREET, QUEENS, FROM STREET 12 AVENUE TO STREET 14 AVENUE
Q012025062D78 2025-03-03 2025-03-31 D.D.C. CONTRACTOR MAJOR RECONSTRUCTION 117 STREET, QUEENS, FROM STREET 14 AVENUE TO STREET 14 ROAD
Q012025062D77 2025-03-03 2025-03-31 D.D.C. CONTRACTOR MAJOR RECONSTRUCTION 18 AVENUE, QUEENS, FROM STREET 119 STREET TO STREET 120 STREET
Q012025062D76 2025-03-03 2025-03-31 D.D.C. CONTRACTOR MAJOR RECONSTRUCTION 15 AVENUE, QUEENS, FROM STREET 119 STREET TO STREET 120 STREET
Q012025062D75 2025-03-03 2025-03-31 D.D.C. CONTRACTOR MAJOR RECONSTRUCTION 14 ROAD, QUEENS, FROM STREET 119 STREET TO STREET 120 STREET
Q012025062D74 2025-03-03 2025-03-31 D.D.C. CONTRACTOR MAJOR RECONSTRUCTION 14 ROAD, QUEENS, FROM STREET 118 STREET TO STREET 119 STREET

History

Start date End date Type Value
2004-11-19 2010-09-15 Address 140 MOUTANIN AVE, STE 303, SPRINGFIELD, NJ, 07081, 1725, USA (Type of address: Service of Process)
2000-09-14 2004-11-19 Address 139 HARPER ST, NEWARK, NJ, 07114, USA (Type of address: Principal Executive Office)
2000-09-14 2004-11-19 Address 139 HARPER ST, NEWARK, NJ, 07114, USA (Type of address: Chief Executive Officer)
2000-09-14 2004-11-19 Address 139 HARPER ST, NEWARK, NJ, 07114, USA (Type of address: Service of Process)
1999-11-02 2000-09-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-09-29 1999-11-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-09-29 1999-11-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-27930 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140916006624 2014-09-16 BIENNIAL STATEMENT 2014-09-01
100915002608 2010-09-15 BIENNIAL STATEMENT 2010-09-01
080827002524 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060821002944 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041119002372 2004-11-19 BIENNIAL STATEMENT 2004-09-01
020829002559 2002-08-29 BIENNIAL STATEMENT 2002-09-01
000914002312 2000-09-14 BIENNIAL STATEMENT 2000-09-01
991102000847 1999-11-02 CERTIFICATE OF CHANGE 1999-11-02
980929000488 1998-09-29 APPLICATION OF AUTHORITY 1998-09-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-01 No data BAILEY AVENUE, FROM STREET WEST 233 STREET No data Street Construction Inspections: Active Department of Transportation Work in progress
2024-12-27 No data 15 AVENUE, FROM STREET 118 STREET No data Street Construction Inspections: Complaint Department of Transportation Work completed, roadway has been resurfaced
2024-12-12 No data 126 STREET, FROM STREET 18 AVENUE TO STREET 20 AVENUE No data Street Construction Inspections: Complaint Department of Transportation Complaint verified at 18-21 126th Street steel face curb installed adjacent to catch basin is sunken 1&1/2". The permittee will be notify to properly installed the steel curb do to permit being active at time of inspection.
2024-11-21 No data EAST GUN HILL ROAD, FROM STREET BAINBRIDGE AVENUE TO STREET ROCHAMBEAU AVENUE No data Street Construction Inspections: Active Department of Transportation No work started
2024-11-21 No data EAST 211 STREET, FROM STREET BAINBRIDGE AVENUE TO STREET WAYNE AVENUE No data Street Construction Inspections: Active Department of Transportation No signs posted
2024-11-21 No data BAINBRIDGE AVENUE, FROM STREET EAST 212 STREET No data Street Construction Inspections: Active Department of Transportation No signs posted
2024-11-21 No data EAST GUN HILL ROAD, FROM STREET BAINBRIDGE AVENUE TO STREET WAYNE AVENUE No data Street Construction Inspections: Active Department of Transportation No signs posted
2024-11-21 No data EAST 212 STREET, FROM STREET BAINBRIDGE AVENUE TO STREET ROCHAMBEAU AVENUE No data Street Construction Inspections: Active Department of Transportation No signs posted
2024-11-21 No data BAINBRIDGE AVENUE, FROM STREET EAST 213 STREET No data Street Construction Inspections: Active Department of Transportation No signs posted
2024-11-21 No data BAINBRIDGE AVENUE, FROM STREET EAST 212 STREET TO STREET EAST 213 STREET No data Street Construction Inspections: Active Department of Transportation No signs posted at this time

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313429847 0215600 2011-01-31 112 TH STREET AND 63 RD AVE, CORONA, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-05-03
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-06-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2011-05-10
Abatement Due Date 2011-05-13
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19260021 B06 I
Issuance Date 2011-05-10
Abatement Due Date 2011-05-13
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Other
Standard Cited 19260501 B04 I
Issuance Date 2011-05-10
Abatement Due Date 2011-05-13
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2011-05-10
Abatement Due Date 2011-06-03
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-05-10
Abatement Due Date 2011-05-13
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2011-05-10
Abatement Due Date 2011-05-13
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-05-10
Abatement Due Date 2011-06-03
Nr Instances 1
Nr Exposed 2
Gravity 01
307607408 0215600 2006-04-27 CORNER OF ROCKAWAY BLVD & GUY R. BREWER BLVD, SPRINGFELD GARDENS, NY, 11434
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-04-27
Case Closed 2006-05-03

Related Activity

Type Complaint
Activity Nr 203830351
Safety Yes
303535967 0215600 2003-12-09 CORNER OF ROCKAWAY BLVD & GUY R. BREWER BLVD, SPRINGFELD GARDENS, NY, 11434
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-02
Emphasis N: TRENCH
Case Closed 2004-03-02

Related Activity

Type Referral
Activity Nr 200832830
Safety Yes

Date of last update: 31 Mar 2025

Sources: New York Secretary of State