Search icon

ENJEM'S,INC.

Headquarter

Company Details

Name: ENJEM'S,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1936 (89 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 49450
ZIP code: 13350
County: Herkimer
Place of Formation: New York
Address: 111 SOUTH MAIN STREET, P.O. BOX 630, HERKIMER, NY, United States, 13350
Principal Address: 111 SOUTH MAIN STREET, HERKIMER, NY, United States, 13350

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of ENJEM'S,INC., CONNECTICUT 0543489 CONNECTICUT

Chief Executive Officer

Name Role Address
DAVID ENJEM Chief Executive Officer JOSEPH ENJEM, 111 SOUTH MAIN STREET, HERKIMER, NY, United States, 13350

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 SOUTH MAIN STREET, P.O. BOX 630, HERKIMER, NY, United States, 13350

History

Start date End date Type Value
1995-05-09 1995-05-17 Address 111 SOUTH MAIN STREET, HERKIMER, NY, 13350, USA (Type of address: Service of Process)
1936-07-28 1995-05-09 Address 38 OTSEGO ST., ILION, NY, 13357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1738882 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
960722002370 1996-07-22 BIENNIAL STATEMENT 1996-07-01
950517000288 1995-05-17 CERTIFICATE OF CHANGE 1995-05-17
950509002164 1995-05-09 BIENNIAL STATEMENT 1993-07-01
B106700-2 1984-05-30 ASSUMED NAME CORP INITIAL FILING 1984-05-30
95622 1958-02-05 CERTIFICATE OF AMENDMENT 1958-02-05
5046-30 1936-07-28 CERTIFICATE OF INCORPORATION 1936-07-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106901812 0215800 1999-01-19 180 S GENESEE ST, NEW HARTFORD, NY, 13413
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-01-19
Case Closed 1999-01-19
17670902 0215800 1992-05-05 BLDG. 610 HANCOCK FIELD, SYRACUSE, NY, 13211
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-05-05
Case Closed 1992-07-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-07-17
Abatement Due Date 1992-08-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1992-07-17
Abatement Due Date 1992-07-25
Nr Instances 3
Nr Exposed 3
Gravity 01
2035905 0215800 1985-09-16 S. WASHINGTON ST., CARTHAGE, NY, 13619
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-17
Case Closed 1985-10-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H02
Issuance Date 1985-09-26
Abatement Due Date 1985-09-29
Current Penalty 150.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1985-09-26
Abatement Due Date 1985-09-29
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260401 F
Issuance Date 1985-09-26
Abatement Due Date 1985-09-29
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1985-09-26
Abatement Due Date 1985-10-15
Nr Instances 1
Nr Exposed 50
12033965 0215800 1981-03-17 STAFFORD AVENUE, Waterville, NY, 13480
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-18
Case Closed 1981-03-18

Date of last update: 02 Mar 2025

Sources: New York Secretary of State