Search icon

E & N SALES CORP.

Company Details

Name: E & N SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1946 (79 years ago)
Date of dissolution: 26 May 1987
Entity Number: 58268
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 2172 JERICHO TURNPIKE, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EASTERN STATIONERY & TOY CO., INC. DOS Process Agent 2172 JERICHO TURNPIKE, GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
1952-02-19 1970-02-25 Name EASTERN STATIONERY & TOY CO., INC.
1946-03-29 1952-02-19 Name EASTERN CARD & NOVELTY CO. INC.
1946-03-29 1969-10-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1946-03-29 1952-07-07 Address 210 FRONT ST., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B500806-6 1987-05-26 CERTIFICATE OF MERGER 1987-05-26
Z009449-2 1980-02-15 ASSUMED NAME CORP INITIAL FILING 1980-02-15
817191-5 1970-02-25 CERTIFICATE OF AMENDMENT 1970-02-25
788233-4 1969-10-14 CERTIFICATE OF MERGER 1969-10-14
8272-2 1952-07-07 CERTIFICATE OF AMENDMENT 1952-07-07
8180-105 1952-02-19 CERTIFICATE OF AMENDMENT 1952-02-19
6652-42 1946-03-29 CERTIFICATE OF INCORPORATION 1946-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11525748 0214700 1974-02-21 115 ALBANY AVE, Amityville, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-21
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-02-26
Abatement Due Date 1974-04-11
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1974-02-26
Abatement Due Date 1974-02-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-02-26
Abatement Due Date 1974-04-11
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-02-26
Abatement Due Date 1974-04-11
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1974-02-26
Abatement Due Date 1974-04-11
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-02-26
Abatement Due Date 1974-04-11
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100025 D02 VIII
Issuance Date 1974-02-26
Abatement Due Date 1974-02-28
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State