Search icon

EMINON ACOUSTICAL CONTRACTORS CORP.

Company Details

Name: EMINON ACOUSTICAL CONTRACTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1970 (55 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 289220
ZIP code: 10011
County: Queens
Place of Formation: New York
Address: 171 WEST 12TH ST., NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARVIN MOSKOWITZ DOS Process Agent 171 WEST 12TH ST., NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
20110602041 2011-06-02 ASSUMED NAME LLC INITIAL FILING 2011-06-02
DP-560428 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
815717-6 1970-02-17 CERTIFICATE OF INCORPORATION 1970-02-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11655826 0235300 1976-06-30 1320 GREENE AVENUE, New York -Richmond, NY, 11237
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-30
Case Closed 1978-05-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-07-13
Abatement Due Date 1976-07-16
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1976-08-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1976-07-13
Abatement Due Date 1976-07-16
Initial Penalty 40.0
Contest Date 1976-08-15
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260150 E01
Issuance Date 1976-07-13
Abatement Due Date 1976-07-21
Current Penalty 85.0
Initial Penalty 85.0
Contest Date 1976-08-15
Nr Instances 1
Citation ID 03001
Citaton Type Repeat
Standard Cited 19260150 C01 IV
Issuance Date 1976-07-13
Abatement Due Date 1976-07-21
Current Penalty 85.0
Initial Penalty 85.0
Contest Date 1976-08-15
Nr Instances 4
11689288 0235300 1975-10-20 2900 BRAGG STREET, New York -Richmond, NY, 11235
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-20
Case Closed 1984-03-10
11671880 0235300 1975-07-25 2900 BRAGG STREET, New York -Richmond, NY, 11235
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-25
Case Closed 1976-05-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1975-08-07
Abatement Due Date 1975-08-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1975-08-07
Abatement Due Date 1975-08-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1975-08-07
Abatement Due Date 1975-08-13
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-08-07
Abatement Due Date 1975-08-13
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19260025 B
Issuance Date 1975-08-07
Abatement Due Date 1975-08-13
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1975-08-07
Abatement Due Date 1975-08-13
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1975-08-07
Abatement Due Date 1975-08-13
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State