Search icon

ELI LAMINATES CO., INC.

Company Details

Name: ELI LAMINATES CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1972 (53 years ago)
Date of dissolution: 05 Feb 2003
Entity Number: 332587
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 815 FIRST ST., RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELI LAMINATES CO., INC. DOS Process Agent 815 FIRST ST., RONKONKOMA, NY, United States, 11779

Filings

Filing Number Date Filed Type Effective Date
C338665-2 2003-10-30 ASSUMED NAME CORP INITIAL FILING 2003-10-30
030205000803 2003-02-05 CERTIFICATE OF DISSOLUTION 2003-02-05
996902-4 1972-06-20 CERTIFICATE OF INCORPORATION 1972-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
698175 0214700 1984-11-21 1439 MONTAUK HIGHWAY, OAKDALE, NY, 11769
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-11-21
Case Closed 1984-11-21
11448826 0214700 1982-02-24 1439 MONTAUK HIGHWAY, Oakdale, NY, 11769
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-24
Case Closed 1982-03-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1982-03-18
Abatement Due Date 1982-03-19
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1982-03-03
Abatement Due Date 1982-03-19
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1982-03-03
Abatement Due Date 1982-03-19
Nr Instances 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100180 J01 III
Issuance Date 1982-03-03
Abatement Due Date 1982-03-19
Nr Instances 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1982-03-03
Abatement Due Date 1982-03-19
Nr Instances 1
11489994 0214700 1973-08-03 819 FIRT STREET, Ronkonkoma, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-03
Case Closed 1984-03-10
11522331 0214700 1973-07-10 819 FIRST ST, Ronkonkoma, NY, 11779
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-07-10
Case Closed 1984-03-10
11489853 0214700 1973-07-05 819 FIRST STREET, Ronkonkoma, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-05
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C
Issuance Date 1973-07-10
Abatement Due Date 1973-08-02
Nr Instances 1
11526654 0214700 1973-05-24 819 FIRST ST, Ronkonkoma, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-05-31
Abatement Due Date 1973-07-06
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q08
Issuance Date 1973-05-31
Abatement Due Date 1973-07-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-05-31
Abatement Due Date 1973-07-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1973-05-31
Abatement Due Date 1973-07-06
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1973-05-31
Abatement Due Date 1973-07-06
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-05-31
Abatement Due Date 1973-07-06
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-05-31
Abatement Due Date 1973-07-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-05-31
Abatement Due Date 1973-07-06
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-05-31
Abatement Due Date 1973-07-06
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State