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)
1995-07-05 2003-02-24 Address 22-25 119TH ST, COLLEGE POINT, NY, 11356, 0124, USA (Type of address: Service of Process)
1945-02-02 1963-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1945-02-02 1995-07-05 Address 60 EAST 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process)

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
970218002669 1997-02-18 BIENNIAL STATEMENT 1997-02-01
950705002275 1995-07-05 BIENNIAL STATEMENT 1994-02-01
Z009504-2 1980-02-21 ASSUMED NAME CORP INITIAL FILING 1980-02-21
373726 1963-04-01 CERTIFICATE OF AMENDMENT 1963-04-01
6379-123 1945-02-02 CERTIFICATE OF INCORPORATION 1945-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106825466 0215600 1988-07-29 22-25 119TH STREET, COLLEGE POINT, NY, 11356
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 1988-08-02
Case Closed 1989-03-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1988-08-31
Abatement Due Date 1988-10-19
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1988-08-31
Abatement Due Date 1988-10-19
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Gravity 03
11853124 0215600 1978-07-11 128-11 18 AVENUE, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-11
Case Closed 1984-03-10

Date of last update: 02 Mar 2025

Sources: New York Secretary of State