Search icon

ELECTRONICS PLATING CORP.

Company Details

Name: ELECTRONICS PLATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1972 (53 years ago)
Date of dissolution: 24 May 2007
Entity Number: 329823
ZIP code: 11378
County: New York
Place of Formation: New York
Address: 58-15 57TH DRIVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-15 57TH DRIVE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
ROBERT CRISPELL Chief Executive Officer 58-15 57TH DRIVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
1996-05-29 2006-05-22 Address 58-15 57TH DR, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1992-12-03 2006-05-22 Address 58-15 57TH DR, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1992-12-03 2006-05-22 Address 58-15 57TH DR, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1972-05-11 1996-05-29 Address 58-15 57TH DR., MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20131010070 2013-10-10 ASSUMED NAME CORP INITIAL FILING 2013-10-10
070524000604 2007-05-24 CERTIFICATE OF DISSOLUTION 2007-05-24
060522002292 2006-05-22 BIENNIAL STATEMENT 2006-05-01
040520002126 2004-05-20 BIENNIAL STATEMENT 2004-05-01
000619002102 2000-06-19 BIENNIAL STATEMENT 2000-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-04-15
Type:
Planned
Address:
5815 57TH DRIVE, MASPETH, NY, 11378
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-03-13
Type:
Planned
Address:
58-15 57 DR, New York -Richmond, NY, 11378
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1981-12-17
Type:
Planned
Address:
58 15 57 DR, New York -Richmond, NY, 11378
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1977-06-03
Type:
Planned
Address:
58-15 ST DRIVE, Martville, NY, 11378
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1977-04-13
Type:
Planned
Address:
58-15 57 DRIVE, Martville, NY, 11378
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1989-02-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
ELECTRONICS PLATING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1986-03-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Name:
ELECTRONICS PLATING CORP.
Party Role:
Defendant
Party Name:
U S A
Party Role:
Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State