Search icon

ECOLOGICAL DEVELOPMENT CORP.

Company Details

Name: ECOLOGICAL DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1974 (51 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 334162
ZIP code: 11241
County: Nassau
Place of Formation: New York
Address: 16 COURT ST, %HARVEY SORID, BROOKLYN, NY, United States, 11241

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERENTHAL & SORID DOS Process Agent 16 COURT ST, %HARVEY SORID, BROOKLYN, NY, United States, 11241

History

Start date End date Type Value
1974-01-08 1979-07-30 Address 44 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C341362-2 2004-01-06 ASSUMED NAME LLC INITIAL FILING 2004-01-06
DP-559915 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A594583-3 1979-07-30 CERTIFICATE OF AMENDMENT 1979-07-30
A126776-4 1974-01-08 CERTIFICATE OF INCORPORATION 1974-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11867108 0215600 1980-02-06 144 24 NORTHERN BLVD, New York -Richmond, NY, 11354
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-02-06
Case Closed 1980-07-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 A 040004
Issuance Date 1980-02-08
Abatement Due Date 1980-02-06
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1980-02-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1980-02-08
Abatement Due Date 1980-02-12
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1980-02-08
Abatement Due Date 1980-02-13
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State