Search icon

EARL NOBLES ENTERPRISES, INC.

Company Details

Name: EARL NOBLES ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1979 (46 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 547026
ZIP code: 11001
County: New York
Place of Formation: New York
Address: 130 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
EARL NOBLES Chief Executive Officer 130 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
1994-04-08 1999-03-26 Address 1461 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1979-03-26 1994-04-08 Address 44 ELM ST., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200609060 2020-06-09 ASSUMED NAME LLC INITIAL FILING 2020-06-09
DP-1797074 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
990326000186 1999-03-26 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 1999-03-26
940408002020 1994-04-08 BIENNIAL STATEMENT 1994-03-01
A562534-4 1979-03-26 CERTIFICATE OF INCORPORATION 1979-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109037135 0216000 1995-07-24 2000 PURCHASE STREET, HARRISON, NY, 10528
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1995-07-24
Case Closed 1995-09-11

Related Activity

Type Referral
Activity Nr 901780031
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260033 G01 I
Issuance Date 1995-08-28
Abatement Due Date 1995-09-30
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19260033 G01 II
Issuance Date 1995-08-28
Abatement Due Date 1995-09-27
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19260033 G01 III
Issuance Date 1995-08-28
Abatement Due Date 1995-09-30
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001D
Citaton Type Other
Standard Cited 19260033 G02
Issuance Date 1995-08-28
Abatement Due Date 1995-09-27
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1995-08-28
Abatement Due Date 1995-09-27
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1995-08-28
Abatement Due Date 1995-09-27
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002C
Citaton Type Other
Standard Cited 19260059 H01
Issuance Date 1995-08-28
Abatement Due Date 1995-09-30
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260095 A
Issuance Date 1995-08-28
Abatement Due Date 1995-09-01
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1995-08-28
Abatement Due Date 1995-09-01
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 1995-08-28
Abatement Due Date 1995-09-01
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State