-
Home Page
›
-
Counties
›
-
Nassau
›
-
11753
›
-
EPAC DEVELOPMENT CORP.
Company Details
Name: |
EPAC DEVELOPMENT CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
13 Nov 1970 (54 years ago)
|
Date of dissolution: |
23 Dec 1992 |
Entity Number: |
298290 |
ZIP code: |
11753
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
25 SOUTH SERVICE RD., JERICHO, NY, United States, 11753 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
EPAC DEVELOPMENT CORP.
|
DOS Process Agent
|
25 SOUTH SERVICE RD., JERICHO, NY, United States, 11753
|
History
Start date |
End date |
Type |
Value |
1970-11-13
|
1975-11-15
|
Address
|
350 NORTHERN BLVD., GREAT NECK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
C305043-1
|
2001-07-20
|
ASSUMED NAME CORP INITIAL FILING
|
2001-07-20
|
DP-794374
|
1992-12-23
|
DISSOLUTION BY PROCLAMATION
|
1992-12-23
|
A355803-2
|
1975-11-15
|
CERTIFICATE OF AMENDMENT
|
1975-11-15
|
869173-5
|
1970-11-13
|
CERTIFICATE OF INCORPORATION
|
1970-11-13
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11465416
|
0214700
|
1977-05-12
|
3500 ROUTE 112, Coram, NY, 11727
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1977-05-12
|
Case Closed |
1977-05-25
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19260050 F |
Issuance Date |
1977-05-13 |
Abatement Due Date |
1977-05-18 |
Nr Instances |
1 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State