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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 FINN COURT, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
ANTHONY CONTE | Chief Executive Officer | 9 SUNCREST AVE, DIX HILLS, NY, United States, 11746 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302705496 | 0214700 | 2001-01-10 | 200 FINN CT., EAST FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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