Name: | E & G DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 2004 (21 years ago) |
Entity Number: | 3101596 |
ZIP code: | 11561 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 48 SOUTH SERVICE RD SUITE 404, MALVILLE, NY, United States, 11747 |
Address: | 658 EAST BEECH ST, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
E & G DEVELOPMENT CORP. | DOS Process Agent | 658 EAST BEECH ST, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
ERAN GREENFELD | Chief Executive Officer | 48 SOUTH SERVICE RD SUITE 404, MALVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-08 | 2018-09-27 | Address | 48 SOUTH SERVICE RD SUITE 404, PLAINVIEW, NY, 11747, USA (Type of address: Service of Process) |
2012-12-31 | 2014-10-08 | Address | 777 OLD COUNTRY ROAD STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2012-12-31 | 2014-10-08 | Address | 777 OLD COUNTRY ROAD STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
2012-12-31 | 2014-10-08 | Address | 777 OLD COUNTRY ROAD STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2006-09-21 | 2012-12-31 | Address | 102-30 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
2006-09-21 | 2012-12-31 | Address | 102-30 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2004-09-14 | 2012-12-31 | Address | 44 COURT STREET, SUITE 906, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180927006208 | 2018-09-27 | BIENNIAL STATEMENT | 2018-09-01 |
160913006516 | 2016-09-13 | BIENNIAL STATEMENT | 2016-09-01 |
141008006195 | 2014-10-08 | BIENNIAL STATEMENT | 2014-09-01 |
121231002046 | 2012-12-31 | BIENNIAL STATEMENT | 2012-09-01 |
060921002889 | 2006-09-21 | BIENNIAL STATEMENT | 2006-09-01 |
040914000250 | 2004-09-14 | CERTIFICATE OF INCORPORATION | 2004-09-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307659342 | 0216000 | 2004-05-11 | 110 MAIN STREET, TUCKAHOE, NY, 10707 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202027389 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 C02 |
Issuance Date | 2004-09-07 |
Abatement Due Date | 2004-09-10 |
Current Penalty | 1000.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 K02 |
Issuance Date | 2004-09-07 |
Abatement Due Date | 2004-09-10 |
Current Penalty | 1470.0 |
Initial Penalty | 2100.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2004-09-07 |
Abatement Due Date | 2004-09-10 |
Current Penalty | 1468.0 |
Initial Penalty | 2100.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State