Search icon

ELLE MACHINED PRODUCTS INC.

Company Details

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

DOS Process Agent

Name Role Address
ELLE MACHINED PRODUCTS INC. DOS Process Agent 130-34 91ST AVE., RICHMOND HILL, NY, United States, 11418

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11900966 0215600 1978-06-28 130-34 91 AVENUE, New York -Richmond, NY, 11418
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-06-28
Case Closed 1984-03-10
11900891 0215600 1978-06-08 130-34 91 AVENUE, New York -Richmond, NY, 11418
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-08
Case Closed 1978-07-03

Violation Items

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
11888278 0215600 1975-02-25 130-34 91ST AVE, NY, 11418
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