-
Home Page
›
-
Counties
›
-
Bronx
›
-
10021
›
-
EATWELL PROVISIONS, INC.
Company Details
Name: |
EATWELL PROVISIONS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
24 Aug 1948 (77 years ago)
|
Date of dissolution: |
29 Sep 1982 |
Entity Number: |
61235 |
ZIP code: |
10021
|
County: |
Bronx |
Place of Formation: |
New York |
Address: |
660 MADISON AVE., NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued
300
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
% JOHN B. ALFIERI
|
DOS Process Agent
|
660 MADISON AVE., NEW YORK, NY, United States, 10021
|
History
Start date |
End date |
Type |
Value |
1948-08-24
|
1977-09-14
|
Address
|
500 EAST 156TH ST., BRONX, NY, 10455, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-66742
|
1982-09-29
|
DISSOLUTION BY PROCLAMATION
|
1982-09-29
|
Z022421-2
|
1980-07-22
|
ASSUMED NAME CORP INITIAL FILING
|
1980-07-22
|
A428938-2
|
1977-09-14
|
CERTIFICATE OF AMENDMENT
|
1977-09-14
|
7345-36
|
1948-08-24
|
CERTIFICATE OF INCORPORATION
|
1948-08-24
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11834868
|
0215600
|
1977-04-15
|
147-07 94 AVE, NY, 11435
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1977-04-15
|
Case Closed |
1977-05-02
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100212 A01 |
Issuance Date |
1977-04-20 |
Abatement Due Date |
1977-04-23 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100215 A04 |
Issuance Date |
1977-04-20 |
Abatement Due Date |
1977-05-04 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100309 A 011017 |
Issuance Date |
1977-04-20 |
Abatement Due Date |
1977-05-04 |
Nr Instances |
1 |
|
|
11862703
|
0215600
|
1975-09-16
|
147-07 94TH AVE, New York -Richmond, NY, 11435
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1975-09-17
|
Case Closed |
1975-12-16
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100309 A 011017 |
Issuance Date |
1975-09-24 |
Abatement Due Date |
1975-10-28 |
Current Penalty |
35.0 |
Initial Penalty |
35.0 |
Nr Instances |
8 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100219 D01 |
Issuance Date |
1975-09-24 |
Abatement Due Date |
1975-10-28 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100212 A01 |
Issuance Date |
1975-09-24 |
Abatement Due Date |
1975-10-28 |
Current Penalty |
35.0 |
Initial Penalty |
35.0 |
Nr Instances |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100151 C |
Issuance Date |
1975-09-24 |
Abatement Due Date |
1975-10-28 |
Nr Instances |
1 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19100037 K02 |
Issuance Date |
1975-09-24 |
Abatement Due Date |
1975-10-28 |
Nr Instances |
1 |
|
Citation ID |
01006 |
Citaton Type |
Other |
Standard Cited |
19040002 A |
Issuance Date |
1975-09-24 |
Abatement Due Date |
1975-10-28 |
Nr Instances |
1 |
|
Citation ID |
01007 |
Citaton Type |
Other |
Standard Cited |
19040005 A |
Issuance Date |
1975-09-24 |
Abatement Due Date |
1975-10-28 |
Nr Instances |
1 |
|
|
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State