-
Home Page
›
-
Counties
›
-
Kings
›
-
10016
›
-
O.S. EATON CORP.
Company Details
Name: |
O.S. EATON CORP. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
23 Mar 1979 (46 years ago)
|
Entity Number: |
546708 |
ZIP code: |
10016
|
County: |
Kings |
Place of Formation: |
Delaware |
Address: |
99 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Chief Executive Officer
Name |
Role |
Address |
SYDELL EATON
|
Chief Executive Officer
|
99 MADISON AVENUE, NEW YORK, NY, United States, 10016
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
99 MADISON AVENUE, NEW YORK, NY, United States, 10016
|
History
Start date |
End date |
Type |
Value |
1979-03-23
|
1994-03-23
|
Address
|
67 KENT AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20170619042
|
2017-06-19
|
ASSUMED NAME CORP INITIAL FILING
|
2017-06-19
|
940323002408
|
1994-03-23
|
BIENNIAL STATEMENT
|
1994-03-01
|
A562160-5
|
1979-03-23
|
APPLICATION OF AUTHORITY
|
1979-03-23
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11817673
|
0215000
|
1979-01-25
|
307 FIFTH AVE, New York -Richmond, NY, 10016
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1979-01-25
|
Case Closed |
1979-02-12
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1979-01-30 |
Abatement Due Date |
1979-02-02 |
Nr Instances |
1 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State