Search icon

ELEGANT ENTRIES, INC.

Company Details

Name: ELEGANT ENTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1978 (47 years ago)
Entity Number: 487095
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 110 E INDUSTRY COURT, DEER PARK, NY, United States, 11729

Contact Details

Phone +1 631-595-1000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 E INDUSTRY COURT, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
GARY ARCIERI Chief Executive Officer 110 E INDUSTRY COURT, DEER PARK, NY, United States, 11729

Licenses

Number Status Type Date End date
0812546-DCA Inactive Business 2004-09-29 2009-06-30
0881938-DCA Inactive Business 2003-01-10 2009-06-30
0765820-DCA Inactive Business 2003-01-10 2011-06-30

History

Start date End date Type Value
1997-12-19 2000-05-09 Address 110 EAST INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1996-05-14 1997-12-19 Address 111 GREAT NECK ROAD, SUITE 602, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1996-05-14 2000-05-09 Address 110 EAST INDUSTRY COURT, DEER PARK, NY, 11729, 4706, USA (Type of address: Chief Executive Officer)
1996-05-14 2000-05-09 Address 110 EAST INDUSTRY COURT, DEER PARK, NY, 11729, 4706, USA (Type of address: Principal Executive Office)
1993-02-10 1996-05-14 Address 110 EAST INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1993-02-10 1996-05-14 Address 110 EAST INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1993-02-10 1996-05-14 Address 1 LINDEN PLACE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1989-05-16 1993-02-10 Address %CHEKOW & KISNER, P.C., ONE LINDEN PLACE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1978-05-04 1989-05-16 Address 3000 MARCUS AVE., LAKE SUCCESS, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20141205020 2014-12-05 ASSUMED NAME LLC INITIAL FILING 2014-12-05
130211002320 2013-02-11 BIENNIAL STATEMENT 2012-05-01
100601002757 2010-06-01 BIENNIAL STATEMENT 2010-05-01
080520002084 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060515002330 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040716003116 2004-07-16 BIENNIAL STATEMENT 2004-05-01
020514002284 2002-05-14 BIENNIAL STATEMENT 2002-05-01
000509002727 2000-05-09 BIENNIAL STATEMENT 2000-05-01
971219000018 1997-12-19 CERTIFICATE OF CHANGE 1997-12-19
960514002662 1996-05-14 BIENNIAL STATEMENT 1996-05-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-10-02 2014-11-03 Quality of Work Yes 1350.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
112664 PL VIO INVOICED 2010-10-29 500 PL - Padlock Violation
524843 TRUSTFUNDHIC INVOICED 2009-05-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1327441 RENEWAL INVOICED 2009-05-27 100 Home Improvement Contractor License Renewal Fee
47689 LL VIO INVOICED 2007-09-20 10746.66015625 LL - License Violation
48299 LL VIO INVOICED 2007-09-20 10746.669921875 LL - License Violation
48317 LL VIO INVOICED 2007-09-20 10746.669921875 LL - License Violation
524844 TRUSTFUNDHIC INVOICED 2007-07-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1327442 RENEWAL INVOICED 2007-07-05 100 Home Improvement Contractor License Renewal Fee
527173 TRUSTFUNDHIC INVOICED 2007-06-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1343116 RENEWAL INVOICED 2007-06-23 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112878244 0214700 1994-12-14 110 E. INDUSTRY CT., DEER PARK, NY, 11729
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1994-12-14
Case Closed 1994-12-14

Related Activity

Type Inspection
Activity Nr 109913772
109913772 0214700 1994-09-02 110 E. INDUSTRY CT., DEER PARK, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-09-02
Case Closed 1995-01-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1994-09-26
Abatement Due Date 1994-10-06
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1994-09-26
Abatement Due Date 1994-09-30
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1994-09-26
Abatement Due Date 1994-11-14
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-09-19
Abatement Due Date 1994-11-04
Nr Instances 1
Nr Exposed 8
Gravity 01
106824873 0215600 1988-07-11 110-34 CORONA AVENUE, CORONA, NY, 11368
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-07-11
Case Closed 1988-07-16
11908902 0215600 1983-09-27 110 34 CORONA AVE, New York -Richmond, NY, 11354
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-09-27
Case Closed 1983-09-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2020980 Intrastate Non-Hazmat 2010-04-14 - - 1 2 Private(Property)
Legal Name ELEGANT ENTRIES
DBA Name -
Physical Address 110 E INDUSTRY CT, DEER PARK, NY, 11729, US
Mailing Address 110 E INDUSTRY CT, DEER PARK, NY, 11729, US
Phone (631) 595-1000
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State