Search icon

E & B SUPERMARKETS MERCHANDISE CORP.

Company Details

Name: E & B SUPERMARKETS MERCHANDISE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1979 (46 years ago)
Date of dissolution: 14 Dec 1981
Entity Number: 560072
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MM SUPERMARKETS OF NEW YORK INC. DOS Process Agent 770 LEXINGTON AVE, NEW YORK, NY, United States, 10021

Filings

Filing Number Date Filed Type Effective Date
20201109048 2020-11-09 ASSUMED NAME LLC INITIAL FILING 2020-11-09
A823611-3 1981-12-14 CERTIFICATE OF DISSOLUTION 1981-12-14
A589295-3 1979-07-10 CERTIFICATE OF AMENDMENT 1979-07-10
A579112-5 1979-05-28 CERTIFICATE OF INCORPORATION 1979-05-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12123964 0235500 1975-09-25 564 SOUTHERN BOULEVARD, New York -Richmond, NY, 10455
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-25
Case Closed 1984-03-10
12060513 0235500 1975-08-28 564 SOUTHERN BOULVARD, New York -Richmond, NY, 10455
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-28
Case Closed 1975-12-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1975-09-08
Abatement Due Date 1975-09-22
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-09-08
Abatement Due Date 1975-09-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-09-08
Abatement Due Date 1975-09-22
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-09-08
Abatement Due Date 1975-09-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-09-08
Abatement Due Date 1975-09-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State