Search icon

EA BOILER REPAIRS, INC.

Company Details

Name: EA BOILER REPAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 2004 (21 years ago)
Date of dissolution: 03 Jun 2005
Entity Number: 3077059
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2488 GRAND CONCOURSE 325A, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KEY ACCOUNTING & TAX SERVICES, INC. Agent 2488 GRAND CONCOURSE 325A, BRONX, NY, 10458

DOS Process Agent

Name Role Address
KEY ACCOUNTING & TAX SERVICES, INC. DOS Process Agent 2488 GRAND CONCOURSE 325A, BRONX, NY, United States, 10458

Filings

Filing Number Date Filed Type Effective Date
050603001070 2005-06-03 CERTIFICATE OF DISSOLUTION 2005-06-03
040712001151 2004-07-12 CERTIFICATE OF INCORPORATION 2004-07-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
689305 TRUSTFUNDHIC INVOICED 2007-06-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
793931 RENEWAL INVOICED 2007-06-02 100 Home Improvement Contractor License Renewal Fee
689307 TRUSTFUNDHIC INVOICED 2005-04-27 250 Home Improvement Contractor Trust Fund Enrollment Fee
689306 LICENSE INVOICED 2005-04-27 125 Home Improvement Contractor License Fee
689304 FINGERPRINT INVOICED 2005-04-27 75 Fingerprint Fee
51721 SV VIO INVOICED 2005-04-21 1000 SV - Vehicle Seizure

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311892574 0215000 2008-03-26 214 N. 11TH ST, BROOKLYN, NY, 11211
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-03-26
Case Closed 2008-08-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2008-04-10
Abatement Due Date 2008-04-20
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 2008-04-10
Abatement Due Date 2008-04-20
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2008-04-10
Abatement Due Date 2008-04-20
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2008-04-10
Abatement Due Date 2008-04-20
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State