Search icon

EMILE'S CANDIES, INC.

Company Details

Name: EMILE'S CANDIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1974 (51 years ago)
Date of dissolution: 16 Feb 1996
Entity Number: 342794
ZIP code: 11740
County: Nassau
Place of Formation: New York
Address: 52 BROADWAY, GREENLAWN, NY, United States, 11740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM R KELLY DOS Process Agent 52 BROADWAY, GREENLAWN, NY, United States, 11740

Filings

Filing Number Date Filed Type Effective Date
C348679-2 2004-06-10 ASSUMED NAME LLC INITIAL FILING 2004-06-10
960216000238 1996-02-16 CERTIFICATE OF DISSOLUTION 1996-02-16
A153785-3 1974-05-07 CERTIFICATE OF INCORPORATION 1974-05-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11451655 0214700 1978-03-01 229 MERRICK ROAD, Oceanside, NY, 11572
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-02
Case Closed 1978-06-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-03-06
Abatement Due Date 1978-03-09
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1978-03-06
Abatement Due Date 1978-03-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-03-06
Abatement Due Date 1978-04-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1978-03-06
Abatement Due Date 1978-04-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-03-06
Abatement Due Date 1978-04-05
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-03-06
Abatement Due Date 1978-04-05
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State