Search icon

E.M.I. SUBSTRUCTURES, INC.

Company Details

Name: E.M.I. SUBSTRUCTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1976 (49 years ago)
Date of dissolution: 28 Sep 2010
Entity Number: 390685
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: 320 HOLLYWOOD AVE, DOUGLASTON, NY, United States, 11363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD A MUCCINI Chief Executive Officer 320 HOLLYWOOD AVE, DOUGLASTON, NY, United States, 11363

DOS Process Agent

Name Role Address
EDWARD A MUCCINI DOS Process Agent 320 HOLLYWOOD AVE, DOUGLASTON, NY, United States, 11363

History

Start date End date Type Value
1993-03-22 1996-02-22 Address 320 HOLLYWOOD AVENUE, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer)
1993-03-22 1996-02-22 Address 320 HOLLYWOOD AVENUE, DOUGLASTON, NY, 11363, USA (Type of address: Principal Executive Office)
1993-03-22 1996-02-22 Address 320 HOLLYWOOD AVENUE, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)
1976-02-03 1993-03-22 Address 320 HOLLYWOOD AVE., DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110412053 2011-04-12 ASSUMED NAME CORP INITIAL FILING 2011-04-12
100928000809 2010-09-28 CERTIFICATE OF DISSOLUTION 2010-09-28
020204002720 2002-02-04 BIENNIAL STATEMENT 2002-02-01
960222002284 1996-02-22 BIENNIAL STATEMENT 1996-02-01
930322002781 1993-03-22 BIENNIAL STATEMENT 1993-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-04-26
Type:
Referral
Address:
67TH AVENUE & UTOPIA PARKWAY, FRESH MEADOWS, NY, 11365
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State