Search icon

E.B. ELLIOT'S, INC.

Company Details

Name: E.B. ELLIOT'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2002 (23 years ago)
Entity Number: 2723389
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: FRED SICA CPA, 7600 JERICHO TP, WOODBURY, NY, United States, 11797
Principal Address: 23 WOODCLEFT AVENUE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL DANON Chief Executive Officer 23 WOODCLEFT AVENUE, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
E.B. ELLIOT'S, INC. DOS Process Agent FRED SICA CPA, 7600 JERICHO TP, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2008-01-23 2019-12-17 Address 23 WOODCLEFT AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2008-01-23 2019-12-17 Address 23 WOODCLEFT AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2004-01-22 2008-01-23 Address 23 WOODCLEFT AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2004-01-22 2008-01-23 Address 2553 WILLARD AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2004-01-22 2008-01-23 Address 23 WOODCLEFT AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191217060193 2019-12-17 BIENNIAL STATEMENT 2018-01-01
140612002051 2014-06-12 BIENNIAL STATEMENT 2014-01-01
120420002254 2012-04-20 BIENNIAL STATEMENT 2012-01-01
100127002707 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080123002524 2008-01-23 BIENNIAL STATEMENT 2008-01-01

Court Cases

Court Case Summary

Filing Date:
2009-05-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
E.B. ELLIOT'S, INC.
Party Role:
Defendant
Party Name:
LORA
Party Role:
Plaintiff

Date of last update: 30 Mar 2025

Sources: New York Secretary of State