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
980504002434 1998-05-04 BIENNIAL STATEMENT 1998-05-01
960529002407 1996-05-29 BIENNIAL STATEMENT 1996-05-01
000045005672 1993-09-03 BIENNIAL STATEMENT 1993-05-01
921203002498 1992-12-03 BIENNIAL STATEMENT 1992-05-01
988005-4 1972-05-11 CERTIFICATE OF INCORPORATION 1972-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300595642 0215600 1997-04-15 5815 57TH DRIVE, MASPETH, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-04-15
Case Closed 1998-04-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1997-10-02
Abatement Due Date 1997-10-07
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-10-02
Abatement Due Date 1997-10-07
Nr Instances 1
Nr Exposed 2
Gravity 01
163956 0215600 1984-03-13 58-15 57 DR, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-03-21
Case Closed 1984-03-21
11885902 0215600 1981-12-17 58 15 57 DR, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-12-17
Case Closed 1982-03-30
11911096 0215600 1977-06-03 58-15 ST DRIVE, Martville, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-06-03
Case Closed 1984-03-10
11851201 0215600 1977-04-13 58-15 57 DRIVE, Martville, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-13
Case Closed 1977-05-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1977-04-20
Abatement Due Date 1977-05-19
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100094 D09 V
Issuance Date 1977-04-20
Abatement Due Date 1977-05-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-04-20
Abatement Due Date 1977-05-19
Nr Instances 1
11888773 0215600 1975-10-22 58-15 57 DR, Martville, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-22
Case Closed 1975-12-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1975-10-29
Abatement Due Date 1975-12-10
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-10-29
Abatement Due Date 1975-12-10
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 B 025042
Issuance Date 1975-10-29
Abatement Due Date 1975-12-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-10-29
Abatement Due Date 1975-11-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1975-10-29
Abatement Due Date 1975-12-10
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 B 025051
Issuance Date 1975-10-29
Abatement Due Date 1975-12-10
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-10-29
Abatement Due Date 1975-12-10
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-10-29
Abatement Due Date 1975-12-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-10-29
Abatement Due Date 1975-12-10
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 B 025045
Issuance Date 1975-10-29
Abatement Due Date 1975-11-03
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8600674 Environmental Matters 1986-03-06 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1986-03-06
Termination Date 1989-01-26

Parties

Name U S A
Role Plaintiff
Name ELECTRONICS PLATING CORP.
Role Defendant
8600674 Environmental Matters 1989-02-28 want of prosecution
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction US government plaintiff
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-02-28
Termination Date 1989-11-21
Section 1319

Parties

Name USA
Role Plaintiff
Name ELECTRONICS PLATING CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State