Search icon

EASTERN DOLL CORP.

Company Details

Name: EASTERN DOLL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1946 (79 years ago)
Date of dissolution: 09 Oct 1987
Entity Number: 57819
ZIP code: 10173
County: New York
Place of Formation: New York
Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% WM. WALZER, ESQ. DOS Process Agent 342 MADISON AVE., NEW YORK, NY, United States, 10173

Filings

Filing Number Date Filed Type Effective Date
B553100-3 1987-10-09 CERTIFICATE OF DISSOLUTION 1987-10-09
B007876-2 1983-08-04 ASSUMED NAME CORP INITIAL FILING 1983-08-04
8680-91 1954-03-01 CERTIFICATE OF AMENDMENT 1954-03-01
6608-128 1946-02-16 CERTIFICATE OF INCORPORATION 1946-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11721982 0215000 1976-04-12 37-43 GREENE STREET, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-04-12
Case Closed 1984-03-10
11721727 0215000 1976-03-19 37-43 GREENE STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-19
Case Closed 1976-04-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-03-23
Abatement Due Date 1976-03-30
Nr Instances 24
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1976-03-23
Abatement Due Date 1976-03-26
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-03-23
Abatement Due Date 1976-03-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-03-23
Abatement Due Date 1976-03-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-03-23
Abatement Due Date 1976-04-05
Nr Instances 12
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1976-03-23
Abatement Due Date 1976-03-26
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-23
Abatement Due Date 1976-03-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State