Search icon

HEIDELBERG EASTERN, INC.

Company Details

Name: HEIDELBERG EASTERN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1970 (54 years ago)
Date of dissolution: 09 Nov 2006
Entity Number: 300049
ZIP code: 10011
County: Queens
Place of Formation: Delaware
Principal Address: 90-30 METROPOLITAN AVENUE, REGO PARK, NY, United States, 11374
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MR. CARSTEN DENCKER NIELSEN Chief Executive Officer 2 HOLBERGSGADE, DK-1099, COPENHAGEN K., Denmark

History

Start date End date Type Value
1993-05-07 1993-12-13 Address (EAC USA, INC.), 73-45 WOODHAVEN BOULEVARD, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
1985-11-25 1999-10-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-11-25 1999-10-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1970-12-22 1985-11-25 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1970-12-22 1985-11-25 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061109000859 2006-11-09 CERTIFICATE OF TERMINATION 2006-11-09
C306318-2 2001-08-23 ASSUMED NAME CORP INITIAL FILING 2001-08-23
991020001195 1999-10-20 CERTIFICATE OF CHANGE 1999-10-20
931213002669 1993-12-13 BIENNIAL STATEMENT 1993-12-01
930507002029 1993-05-07 BIENNIAL STATEMENT 1992-12-01
B292424-2 1985-11-25 CERTIFICATE OF AMENDMENT 1985-11-25
883489-3 1971-01-21 CERTIFICATE OF AMENDMENT 1971-01-21
876730-5 1970-12-22 APPLICATION OF AUTHORITY 1970-12-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11916632 0215600 1978-04-18 73-45 WOODHAVEN BLVD, New York -Richmond, NY, 11227
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-18
Case Closed 1984-03-10
11916525 0215600 1978-03-31 73-45 WOODHAVEN BLVD, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-31
Case Closed 1978-05-02

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100213 H04
Issuance Date 1978-04-04
Abatement Due Date 1978-04-17
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1978-04-04
Abatement Due Date 1978-05-03
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-04-04
Abatement Due Date 1978-04-17
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1978-04-04
Abatement Due Date 1978-04-17
Nr Instances 1
11889557 0215600 1976-12-21 73-45 WOODHAVEN BLVD, Glenford, NY, 11227
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1976-12-21
Case Closed 1984-03-10
11846573 0215600 1976-02-18 73-45 WOODHAVEN BLVD, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-19
Case Closed 1976-04-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1976-03-03
Abatement Due Date 1976-04-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1976-03-03
Abatement Due Date 1976-04-05
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100029 A01
Issuance Date 1976-03-03
Abatement Due Date 1976-04-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-03-03
Abatement Due Date 1976-04-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-03-03
Abatement Due Date 1976-04-05
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
11873585 0215600 1974-08-26 73-45 WOODHAVEN BLVD, New York -Richmond, NY, 11227
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-08-26
Case Closed 1984-03-10
11914603 0215600 1974-08-15 73-45 WOODHAVEN BLVD, Glenford, NY, 11227
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-08-15
Case Closed 1984-03-10
11873403 0215600 1974-07-10 73-45 WOODHAVEN BLVD, Glenford, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-10
Case Closed 1974-09-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-07-18
Abatement Due Date 1974-07-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-07-18
Abatement Due Date 1974-08-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-07-18
Abatement Due Date 1974-08-19
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100110 F02 II
Issuance Date 1974-07-18
Abatement Due Date 1974-07-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1974-07-18
Abatement Due Date 1974-08-19
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-07-18
Abatement Due Date 1974-08-19
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-07-18
Abatement Due Date 1974-08-19
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-07-18
Abatement Due Date 1974-08-19
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-07-18
Abatement Due Date 1974-07-23
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-07-18
Abatement Due Date 1974-07-23
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-07-18
Abatement Due Date 1974-08-19
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-07-18
Abatement Due Date 1974-08-19
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-07-18
Abatement Due Date 1974-07-23
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-07-18
Abatement Due Date 1974-08-19
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-07-18
Abatement Due Date 1974-08-19
Nr Instances 4
Citation ID 01016
Citaton Type Other
Standard Cited 19100309 A 040040
Issuance Date 1974-07-18
Abatement Due Date 1974-08-19
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100309 A 040040
Issuance Date 1974-07-18
Abatement Due Date 1974-08-19
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State