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
Q012025062A94 2025-03-03 2025-03-31 D.D.C. CONTRACTOR MAJOR RECONSTRUCTION 15 AVENUE, QUEENS, FROM STREET 124 STREET TO STREET 125 STREET
Q012025062A95 2025-03-03 2025-03-31 D.D.C. CONTRACTOR MAJOR RECONSTRUCTION 15 AVENUE, QUEENS, FROM STREET 125 STREET TO STREET 126 STREET
Q012025062A92 2025-03-03 2025-03-31 D.D.C. CONTRACTOR MAJOR RECONSTRUCTION 18 AVENUE, QUEENS, FROM STREET 127 STREET
Q012025062A93 2025-03-03 2025-03-31 D.D.C. CONTRACTOR MAJOR RECONSTRUCTION 20 AVENUE, QUEENS, FROM STREET 127 STREET
Q012025062A96 2025-03-03 2025-03-31 D.D.C. CONTRACTOR MAJOR RECONSTRUCTION 18 AVENUE, QUEENS, FROM STREET 123 STREET TO STREET 124 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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-01-31
Type:
Planned
Address:
112 TH STREET AND 63 RD AVE, CORONA, NY, 11368
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-04-27
Type:
Complaint
Address:
CORNER OF ROCKAWAY BLVD & GUY R. BREWER BLVD, SPRINGFELD GARDENS, NY, 11434
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-12-09
Type:
Planned
Address:
CORNER OF ROCKAWAY BLVD & GUY R. BREWER BLVD, SPRINGFELD GARDENS, NY, 11434
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2023-03-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AN,
Party Role:
Plaintiff
Party Name:
EIC ASSOCIATES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-01-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE PAVERS ,
Party Role:
Plaintiff
Party Name:
EIC ASSOCIATES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-11-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
EIC ASSOCIATES, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State