Search icon

E. G. S. MACHINE CORP.

Company Details

Name: E. G. S. MACHINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1969 (56 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 271004
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 624 FENIMORE ROAD, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
E. G. S. MACHINE CORP. DOS Process Agent 624 FENIMORE ROAD, MAMARONECK, NY, United States, 10543

Filings

Filing Number Date Filed Type Effective Date
C278792-2 1999-09-16 ASSUMED NAME LLC INITIAL FILING 1999-09-16
DP-899823 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
728566-3 1969-01-10 CERTIFICATE OF INCORPORATION 1969-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12070025 0235500 1976-04-15 624 FENIMORE ROAD, Mamaroneck, NY, 10543
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-04-15
Case Closed 1984-03-10
12102901 0235500 1976-04-05 624 FENIMORE ROAD, Mamaroneck, NY, 10543
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-05
Case Closed 1984-03-10
12115333 0235500 1976-02-20 624 FENIMORE RD, Mamaroneck, NY, 10543
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-20
Case Closed 1976-08-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-19
Abatement Due Date 1976-03-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-03-19
Abatement Due Date 1976-04-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 7
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-03-19
Abatement Due Date 1976-03-30
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-03-19
Abatement Due Date 1976-04-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State