Search icon

ENCORE HOUSE, INC.

Company Details

Name: ENCORE HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1977 (48 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 441615
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORMAN CHANES Chief Executive Officer 1501 BROADWAY, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1501 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1977-07-14 1995-07-03 Address 275 MADISON AVE., ROOM 2900, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120308048 2012-03-08 ASSUMED NAME CORP INITIAL FILING 2012-03-08
DP-1375679 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
950703002123 1995-07-03 BIENNIAL STATEMENT 1993-07-01
A415203-5 1977-07-14 CERTIFICATE OF INCORPORATION 1977-07-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11468741 0214700 1979-06-20 15 ROBERTS LANE, Glen Head, NY, 11545
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-06-20
Case Closed 1979-07-25

Related Activity

Type Complaint
Activity Nr 320345366

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-06-25
Abatement Due Date 1979-07-06
Nr Instances 2
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State