Search icon

EASTSIDE HARDWARE, INC.

Company Details

Name: EASTSIDE HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 2005 (20 years ago)
Date of dissolution: 13 Dec 2021
Entity Number: 3179367
ZIP code: 11747
County: New York
Place of Formation: New York
Address: 135 MAXESS ROAD, SUITE 2B, MELVILLE, NY, United States, 11747
Principal Address: 1175 2ND AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH SPERANZA Chief Executive Officer 1175 2ND AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
SALVATORE SPINELLI, ESQ. DOS Process Agent 135 MAXESS ROAD, SUITE 2B, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2007-03-26 2023-04-13 Address 1175 2ND AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2005-03-18 2021-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-18 2023-04-13 Address 135 MAXESS ROAD, SUITE 2B, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230413002862 2021-12-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-13
130307007123 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110322003196 2011-03-22 BIENNIAL STATEMENT 2011-03-01
070326003513 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050318000898 2005-03-18 CERTIFICATE OF INCORPORATION 2005-03-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-05 No data 1175 2ND AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-01 No data 1175 2ND AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10730745 0213100 1980-09-23 705 PAWLING AVE, Troy, NY, 12180
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-09-23
Case Closed 1980-10-17
10730711 0213100 1980-09-09 705 PAWLING AVE, Troy, NY, 12180
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-09-09
Case Closed 1980-10-17

Related Activity

Type Complaint
Activity Nr 320180839

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 A02
Issuance Date 1980-09-16
Abatement Due Date 1980-09-19
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 1980-09-16
Abatement Due Date 1980-09-19
Nr Instances 50
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1980-09-16
Abatement Due Date 1980-09-19
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1980-09-16
Abatement Due Date 1980-10-17
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1980-09-16
Abatement Due Date 1980-09-19
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 29 Mar 2025

Sources: New York Secretary of State