Search icon

ELIZABETH CORP.

Company Details

Name: ELIZABETH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1999 (26 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2360782
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 30 BAY STREET, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SOREN & SOREN DOS Process Agent 30 BAY STREET, STATEN ISLAND, NY, United States, 10301

Filings

Filing Number Date Filed Type Effective Date
DP-1803056 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
990326000217 1999-03-26 CERTIFICATE OF INCORPORATION 1999-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311975460 0213100 2008-11-18 115 NORTH PUTT CORNERS RD., NEW PALTZ, NY, 12561
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-11-18
Emphasis S: FALL FROM HEIGHT, S: ELECTRICAL, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2009-09-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2009-01-13
Abatement Due Date 2009-01-16
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 2009-01-13
Abatement Due Date 2009-01-16
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2009-01-13
Abatement Due Date 2009-01-16
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2009-01-13
Abatement Due Date 2009-01-16
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State