-
Home Page
›
-
Counties
›
-
Westchester
›
-
06776
›
-
T. B. ECKLES INC.
Company Details
Name: |
T. B. ECKLES INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
11 May 1976 (49 years ago)
|
Date of dissolution: |
27 Sep 1995 |
Branch of: |
T. B. ECKLES INC., Connecticut
(Company Number 0099725)
|
Entity Number: |
399536 |
ZIP code: |
06776
|
County: |
Westchester |
Place of Formation: |
Connecticut |
Address: |
30 DANBURY RD., NEW MILFORD, CT, United States, 06776 |
DOS Process Agent
Name |
Role |
Address |
T. B. ECKLES INC.
|
DOS Process Agent
|
30 DANBURY RD., NEW MILFORD, CT, United States, 06776
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20080611025
|
2008-06-11
|
ASSUMED NAME CORP INITIAL FILING
|
2008-06-11
|
DP-1215245
|
1995-09-27
|
ANNULMENT OF AUTHORITY
|
1995-09-27
|
A314127-5
|
1976-05-11
|
APPLICATION OF AUTHORITY
|
1976-05-11
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
12112264
|
0235500
|
1977-09-23
|
LAKEWOOD AND BEDFORD AVENUES, Monticello, NY, 12700
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1977-09-29
|
Case Closed |
1977-11-02
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19260100 A |
Issuance Date |
1977-10-05 |
Abatement Due Date |
1977-10-08 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19260102 A01 |
Issuance Date |
1977-10-05 |
Abatement Due Date |
1977-10-08 |
Nr Instances |
1 |
|
|
Date of last update: 01 Mar 2025
Sources:
New York Secretary of State