Search icon

EMC OF NEW YORK INC.

Company Details

Name: EMC OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 2002 (22 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2846225
ZIP code: 07109
County: Rockland
Place of Formation: New York
Address: 74 ACADEMY ST, BELLEVILLE, NJ, United States, 07109

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MAHONEY Chief Executive Officer 4 BROWN DR, PEARL RIVER, NY, United States, 10965

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 ACADEMY ST, BELLEVILLE, NJ, United States, 07109

History

Start date End date Type Value
2002-12-17 2005-11-03 Address 4 BROWN DRIVE, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1784935 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
051103003085 2005-11-03 BIENNIAL STATEMENT 2004-12-01
021217000307 2002-12-17 CERTIFICATE OF INCORPORATION 2002-12-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-10-25
Type:
Complaint
Address:
119 W. 28TH, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-10-25
Type:
Referral
Address:
330 WEST 40TH STREET, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-04-18
Type:
Prog Related
Address:
125 WEST 26TH STREET, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-04-17
Type:
Prog Related
Address:
330 WEST 40TH STREET, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Date of last update: 30 Mar 2025

Sources: New York Secretary of State