Search icon

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