-
Home Page
›
-
Counties
›
-
Broome
›
-
13901
›
-
EBONEX, INC.
Company Details
Name: |
EBONEX, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
10 Nov 1970 (54 years ago)
|
Date of dissolution: |
26 Jun 1996 |
Entity Number: |
298107 |
ZIP code: |
13901
|
County: |
Broome |
Place of Formation: |
New York |
Address: |
336 COURT STREET, BINGHAMTON, NY, United States, 13901 |
Principal Address: |
336 COURT STREET, P. O. BOX 1961, BINGHAMTON, NY, United States, 13904 |
Shares Details
Shares issued
3000
Share Par Value
0.1
Type
PAR VALUE
DOS Process Agent
Name |
Role |
Address |
EBONEX, INC.
|
DOS Process Agent
|
336 COURT STREET, BINGHAMTON, NY, United States, 13901
|
Chief Executive Officer
Name |
Role |
Address |
RAMON H. ORANGE
|
Chief Executive Officer
|
336 COURT STREET, P. O. BOX 1961, BINGHAMTON, NY, United States, 13904
|
History
Start date |
End date |
Type |
Value |
1970-11-10
|
1986-09-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1970-11-10
|
1986-09-18
|
Address
|
68 BELDEN ST., BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
C337039-2
|
2003-09-24
|
ASSUMED NAME CORP INITIAL FILING
|
2003-09-24
|
DP-1270243
|
1996-06-26
|
DISSOLUTION BY PROCLAMATION
|
1996-06-26
|
921117002835
|
1992-11-17
|
BIENNIAL STATEMENT
|
1992-11-01
|
B403106-12
|
1986-09-18
|
CERTIFICATE OF AMENDMENT
|
1986-09-18
|
A240171-3
|
1975-06-13
|
CERTIFICATE OF AMENDMENT
|
1975-06-13
|
868463-4
|
1970-11-10
|
CERTIFICATE OF INCORPORATION
|
1970-11-10
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
2251452
|
0215800
|
1987-11-24
|
336 COURT ST., BINGHAMTON, NY, 13902
|
|
Inspection Type |
Prog Other
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1987-11-25
|
Case Closed |
1988-12-01
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100106 E02 IIB |
Issuance Date |
1987-12-09 |
Abatement Due Date |
1988-01-04 |
Current Penalty |
180.0 |
Initial Penalty |
180.0 |
Contest Date |
1987-12-31 |
Nr Instances |
1 |
Nr Exposed |
1 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19100176 B |
Issuance Date |
1987-12-09 |
Abatement Due Date |
1987-12-18 |
Current Penalty |
120.0 |
Initial Penalty |
120.0 |
Contest Date |
1987-12-31 |
Nr Instances |
1 |
Nr Exposed |
1 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19100212 A01 |
Issuance Date |
1987-12-09 |
Abatement Due Date |
1987-12-18 |
Current Penalty |
180.0 |
Initial Penalty |
180.0 |
Contest Date |
1987-12-31 |
Nr Instances |
2 |
Nr Exposed |
2 |
|
Citation ID |
01004 |
Citaton Type |
Serious |
Standard Cited |
19100212 A03 II |
Issuance Date |
1987-12-09 |
Abatement Due Date |
1987-12-18 |
Current Penalty |
640.0 |
Initial Penalty |
640.0 |
Contest Date |
1987-12-31 |
Nr Instances |
2 |
Nr Exposed |
2 |
|
Citation ID |
01005 |
Citaton Type |
Serious |
Standard Cited |
19100217 C02 IA |
Issuance Date |
1987-12-09 |
Abatement Due Date |
1987-12-18 |
Current Penalty |
240.0 |
Initial Penalty |
240.0 |
Contest Date |
1987-12-31 |
Nr Instances |
1 |
Nr Exposed |
1 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State