Name: | ELLE MACHINED PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1972 (53 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 323318 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 130-34 91ST AVE., RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLE MACHINED PRODUCTS INC. | DOS Process Agent | 130-34 91ST AVE., RICHMOND HILL, NY, United States, 11418 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C328783-2 | 2003-03-17 | ASSUMED NAME LLC INITIAL FILING | 2003-03-17 |
DP-794090 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
965581-4 | 1972-02-08 | CERTIFICATE OF INCORPORATION | 1972-02-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11900966 | 0215600 | 1978-06-28 | 130-34 91 AVENUE, New York -Richmond, NY, 11418 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11900891 | 0215600 | 1978-06-08 | 130-34 91 AVENUE, New York -Richmond, NY, 11418 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1978-06-13 |
Abatement Due Date | 1978-06-26 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1978-06-13 |
Abatement Due Date | 1978-06-26 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1978-06-13 |
Abatement Due Date | 1978-06-26 |
Nr Instances | 2 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1978-06-13 |
Abatement Due Date | 1978-06-26 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-02-25 |
Case Closed | 1975-04-08 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-02-28 |
Abatement Due Date | 1975-03-04 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-02-28 |
Abatement Due Date | 1975-03-04 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-02-28 |
Abatement Due Date | 1975-03-04 |
Nr Instances | 4 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19040005 D01 |
Issuance Date | 1975-02-28 |
Abatement Due Date | 1975-03-04 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1975-02-28 |
Abatement Due Date | 1975-03-04 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-02-28 |
Abatement Due Date | 1975-04-11 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1975-02-28 |
Abatement Due Date | 1975-04-11 |
Nr Instances | 2 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1975-02-28 |
Abatement Due Date | 1975-04-11 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1975-02-28 |
Abatement Due Date | 1975-04-11 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State