Search icon

ELECTRONIC MACHINE PARTS INC.

Company Details

Name: ELECTRONIC MACHINE PARTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1945 (80 years ago)
Date of dissolution: 20 Apr 2006
Entity Number: 55804
ZIP code: 11788
County: New York
Place of Formation: New York
Address: 400 OSER AVE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 OSER AVE, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
MAUREEN K MCADAM Chief Executive Officer 400 OSER AVE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2003-02-24 2005-08-19 Address 22-25 119TH ST, COLLEGE POINT, NY, 11356, 0124, USA (Type of address: Service of Process)
2003-02-24 2005-08-19 Address 22-25 119TH ST, COLLEGE POINT, NY, 11356, 0124, USA (Type of address: Chief Executive Officer)
2003-02-24 2005-08-19 Address 22-25 119TH ST, COLLEGE POINT, NY, 11356, 0124, USA (Type of address: Principal Executive Office)
1995-07-05 2003-02-24 Address 22-25 119TH ST, COLLEGE POINT, NY, 11356, 0124, USA (Type of address: Principal Executive Office)
1995-07-05 2003-02-24 Address 22-25 119TH ST, COLLEGE POINT, NY, 11356, 0124, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060420000046 2006-04-20 CERTIFICATE OF DISSOLUTION 2006-04-20
050819002510 2005-08-19 BIENNIAL STATEMENT 2005-02-01
030224002550 2003-02-24 BIENNIAL STATEMENT 2003-02-01
010213002159 2001-02-13 BIENNIAL STATEMENT 2001-02-01
990217002493 1999-02-17 BIENNIAL STATEMENT 1999-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-07-29
Type:
Prog Other
Address:
22-25 119TH STREET, COLLEGE POINT, NY, 11356
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-07-11
Type:
Planned
Address:
128-11 18 AVENUE, New York -Richmond, NY, 11356
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State