Search icon

AMERICAN ECOBOARD INC.

Company Details

Name: AMERICAN ECOBOARD INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1999 (26 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2372445
ZIP code: 11735
County: Suffolk
Place of Formation: Delaware
Address: 200 FINN COURT, FARMINGDALE, NY, United States, 11735
Principal Address: 3 BROADWALK LN, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 FINN COURT, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
ANTHONY CONTE Chief Executive Officer 9 SUNCREST AVE, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
1999-04-28 1999-05-11 Address 200 FINN COURT, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1679787 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
010615002547 2001-06-15 BIENNIAL STATEMENT 2001-04-01
990511000710 1999-05-11 CERTIFICATE OF MERGER 1999-05-11
990511000713 1999-05-11 CERTIFICATE OF AMENDMENT 1999-05-11
990428000707 1999-04-28 APPLICATION OF AUTHORITY 1999-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302705496 0214700 2001-01-10 200 FINN CT., EAST FARMINGDALE, NY, 11735
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-01-10
Emphasis S: AMPUTATIONS
Case Closed 2001-08-01

Related Activity

Type Referral
Activity Nr 200153799
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 2001-02-14
Abatement Due Date 2001-03-13
Initial Penalty 2500.0
Nr Instances 6
Nr Exposed 6
Gravity 10
Citation ID 01001B
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2001-02-14
Abatement Due Date 2001-04-03
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2001-02-14
Abatement Due Date 2001-04-03
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2001-02-14
Abatement Due Date 2001-04-03
Nr Instances 5
Nr Exposed 27
Gravity 00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State