Search icon

EAST HUDSON ENTERPRISES, INC.

Company Details

Name: EAST HUDSON ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2006 (19 years ago)
Entity Number: 3313853
ZIP code: 10705
County: Bronx
Place of Formation: New York
Address: 7 CENTRAL PARK AVE, YONKERS, NY, United States, 10705
Principal Address: 4 FENNAMORE AVE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARGARET DEFEO Chief Executive Officer 585 MCLEAN AVE, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 CENTRAL PARK AVE, YONKERS, NY, United States, 10705

History

Start date End date Type Value
2008-05-14 2014-02-21 Address 4 FENMORE AVE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2008-05-14 2014-02-21 Address 828 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2006-01-31 2008-05-14 Address 470 NEPPERHAN AVENUE, SUITE 318, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140221002534 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120221002200 2012-02-21 BIENNIAL STATEMENT 2012-01-01
080514002539 2008-05-14 BIENNIAL STATEMENT 2008-01-01
060131000820 2006-01-31 CERTIFICATE OF INCORPORATION 2006-01-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312720907 0215000 2008-11-18 785 8TH AVENUE, NEW YORK, NY, 10019
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2008-11-19
Emphasis S: ELECTRICAL, L: CONSTLOC
Case Closed 2009-05-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-04-22
Abatement Due Date 2009-04-27
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 11 Mar 2025

Sources: New York Secretary of State