Search icon

ELECTRO MOTIVE RESEARCH CORP.

Company Details

Name: ELECTRO MOTIVE RESEARCH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1974 (51 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 338981
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 71 EADS ST., WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELECTRO MOTIVE RESEARCH CORP. DOS Process Agent 71 EADS ST., WEST BABYLON, NY, United States, 11704

Filings

Filing Number Date Filed Type Effective Date
20120301009 2012-03-01 ASSUMED NAME LLC INITIAL FILING 2012-03-01
DP-560190 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A142125-4 1974-03-18 CERTIFICATE OF INCORPORATION 1974-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11497880 0214700 1980-02-21 35 DAVIDS DRIVE, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1980-02-21
Case Closed 1984-03-10

Related Activity

Type Referral
Activity Nr 909028839
11480795 0214700 1979-08-01 35 DAVIDS DRIVE, Hauppauge, NY, 11787
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-08-01
Case Closed 1984-03-10
11480639 0214700 1979-05-31 35 DAVIDS DRIVE, Hauppauge, NY, 11787
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-06-05
Case Closed 1979-08-02

Related Activity

Type Complaint
Activity Nr 320345184

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1979-06-08
Abatement Due Date 1979-07-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1979-06-08
Abatement Due Date 1979-07-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1979-06-08
Abatement Due Date 1979-07-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-06-08
Abatement Due Date 1979-07-10
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1979-06-08
Abatement Due Date 1979-06-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1979-06-08
Abatement Due Date 1979-06-05
Nr Instances 1
Citation ID 01007A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-06-08
Abatement Due Date 1979-06-05
Nr Instances 1
Citation ID 01007B
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1979-06-08
Abatement Due Date 1979-06-05
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1979-06-08
Abatement Due Date 1979-07-10
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1979-06-08
Abatement Due Date 1979-06-05
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State