Search icon

E & M EQUIPMENT RENTAL, INC.

Company Details

Name: E & M EQUIPMENT RENTAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1975 (50 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 368176
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 258-16 147 RD, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
E & M EQUIPMENT RENTAL, INC. DOS Process Agent 258-16 147 RD, ROSEDALE, NY, United States, 11422

Filings

Filing Number Date Filed Type Effective Date
20060120031 2006-01-20 ASSUMED NAME CORP INITIAL FILING 2006-01-20
DP-559517 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A229123-3 1975-04-24 CERTIFICATE OF INCORPORATION 1975-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102776929 0215600 1989-10-04 248-20 BROOKVILLE BLVD., ROSEDALE, NY, 11422
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-10-05
Case Closed 1989-10-19

Related Activity

Type Inspection
Activity Nr 106825094
106825094 0215600 1988-07-19 248-20 BROOKVILLE BLVD., ROSEDALE, NY, 11422
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1988-07-21
Case Closed 1991-10-18

Related Activity

Type Accident
Activity Nr 360381040

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100177 C01 II
Issuance Date 1988-08-31
Abatement Due Date 1988-09-28
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1988-09-22
Final Order 1989-04-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100177 D04
Issuance Date 1988-08-31
Abatement Due Date 1988-09-03
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1988-09-22
Final Order 1989-04-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100177 D05
Issuance Date 1988-08-31
Abatement Due Date 1988-09-28
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1988-09-22
Final Order 1989-04-06
Nr Instances 2
Nr Exposed 2
Gravity 10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State