Search icon

ENERJET CORPORATION

Company Details

Name: ENERJET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1978 (47 years ago)
Entity Number: 482119
ZIP code: 11706
County: Nassau
Place of Formation: New York
Address: 45 DREXEL DRIVE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
URI LIMONI Chief Executive Officer 45 DREXEL DRIVE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 DREXEL DRIVE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
1978-04-07 1978-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-04-07 1995-01-31 Address KRIM & BALLON, 40 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130408020 2013-04-08 ASSUMED NAME CORP INITIAL FILING 2013-04-08
040512002037 2004-05-12 BIENNIAL STATEMENT 2004-04-01
020402002761 2002-04-02 BIENNIAL STATEMENT 2002-04-01
000517002706 2000-05-17 BIENNIAL STATEMENT 2000-04-01
980420002335 1998-04-20 BIENNIAL STATEMENT 1998-04-01
960423002298 1996-04-23 BIENNIAL STATEMENT 1996-04-01
950131002102 1995-01-31 BIENNIAL STATEMENT 1993-04-01
A489647-3 1978-05-25 CERTIFICATE OF AMENDMENT 1978-05-25
A477596-5 1978-04-07 CERTIFICATE OF INCORPORATION 1978-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
992701 0214700 1985-01-04 85 AUSTIN BLVD, COMMACK, NY, 11725
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-01-04
Case Closed 1985-01-07

Related Activity

Type Complaint
Activity Nr 70516232
Health Yes

Date of last update: 01 Mar 2025

Sources: New York Secretary of State