Name: | J. EISENBERG & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1931 (93 years ago) |
Date of dissolution: | 03 Apr 2002 |
Entity Number: | 41618 |
ZIP code: | 33065 |
County: | Kings |
Place of Formation: | New York |
Address: | 9728 W SAMPLE RD, CORAL SPRINGS, FL, United States, 33065 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9728 W SAMPLE RD, CORAL SPRINGS, FL, United States, 33065 |
Name | Role | Address |
---|---|---|
JAY EISENBERG | Chief Executive Officer | 1440 CORAL RIDGE DR, PMB 289, CORAL SPRINGS, FL, United States, 33071 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-24 | 2001-11-07 | Address | PO BOX 9579, CORAL SPRINGS, FL, 33075, USA (Type of address: Chief Executive Officer) |
1995-05-01 | 1999-12-24 | Address | PO BOX 26323, FORT LAUDEDALE, FL, 33320, USA (Type of address: Chief Executive Officer) |
1995-05-01 | 1999-12-24 | Address | 5701 N PINE ISLAND RD, TAMARAC, FL, 33321, USA (Type of address: Principal Executive Office) |
1995-05-01 | 1999-12-24 | Address | 5701 N PINE ISLAND RD, STE 250, TAMARAC, FL, 33321, USA (Type of address: Service of Process) |
1931-11-18 | 1937-01-26 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
1931-11-18 | 1995-05-01 | Address | 124 E. 43RD ST., BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020403000213 | 2002-04-03 | CERTIFICATE OF DISSOLUTION | 2002-04-03 |
011107002565 | 2001-11-07 | BIENNIAL STATEMENT | 2001-11-01 |
991224002148 | 1999-12-24 | BIENNIAL STATEMENT | 1999-11-01 |
971104002175 | 1997-11-04 | BIENNIAL STATEMENT | 1997-11-01 |
950501002395 | 1995-05-01 | BIENNIAL STATEMENT | 1993-11-01 |
C170687-2 | 1990-10-24 | ASSUMED NAME CORP INITIAL FILING | 1990-10-24 |
5141-103 | 1937-01-26 | CERTIFICATE OF AMENDMENT | 1937-01-26 |
4126-98 | 1931-11-18 | CERTIFICATE OF INCORPORATION | 1931-11-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100220524 | 0215600 | 1986-03-05 | 65-75 TRAFFIC AVE, GLENDALE, NY, 11385 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11869088 | 0215600 | 1982-10-26 | 65 75 TRAFFIC AVENUE, New York -Richmond, NY, 11385 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 909033672 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1983-04-21 |
Abatement Due Date | 1983-06-21 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002A |
Citaton Type | Other |
Standard Cited | 19100095 D01 |
Issuance Date | 1983-04-21 |
Abatement Due Date | 1983-02-24 |
Nr Instances | 16 |
Related Event Code (REC) | Complaint |
Citation ID | 01002B |
Citaton Type | Other |
Standard Cited | 19100095 I03 |
Issuance Date | 1983-04-21 |
Abatement Due Date | 1983-05-20 |
Nr Instances | 16 |
Related Event Code (REC) | Complaint |
Citation ID | 01002C |
Citaton Type | Other |
Standard Cited | 19100095 K01 |
Issuance Date | 1983-04-21 |
Abatement Due Date | 1983-06-21 |
Nr Instances | 16 |
Citation ID | 01002D |
Citaton Type | Other |
Standard Cited | 19100095 L01 |
Issuance Date | 1983-04-21 |
Abatement Due Date | 1983-04-29 |
Nr Instances | 16 |
Related Event Code (REC) | Complaint |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State