Search icon

EASTERN CABINET CO., INC.

Company Details

Name: EASTERN CABINET CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1948 (76 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 63281
County: Queens
Place of Formation: New York
Address: 42-05 97TH PL., NEW YORK, NY, United States

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

DOS Process Agent

Name Role Address
EASTERN CABINET CO., INC. DOS Process Agent 42-05 97TH PL., NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-793642 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
Z011175-2 1980-05-23 ASSUMED NAME CORP INITIAL FILING 1980-05-23
7413-19 1948-12-14 CERTIFICATE OF INCORPORATION 1948-12-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11841350 0215600 1982-09-07 78-16 COOPER AVE, New York -Richmond, NY, 11385
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-08
Case Closed 1982-11-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D04 III
Issuance Date 1982-09-14
Abatement Due Date 1982-09-07
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1982-09-14
Abatement Due Date 1982-09-07
Initial Penalty 180.0
Nr Instances 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1982-09-14
Abatement Due Date 1982-09-07
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1982-09-14
Abatement Due Date 1982-09-23
Nr Instances 1
12088993 0235500 1977-06-29 750 WHITE PLAINS RD, Eastchester, NY, 10709
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-07-01
Case Closed 1977-08-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260302 A01
Issuance Date 1977-07-13
Abatement Due Date 1977-07-16
Nr Instances 1
11873361 0215600 1976-09-07 78-16 GLENDALE AVENUE, Glenford, NY, 11227
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-09-07
Case Closed 1984-03-10
11843430 0215600 1976-07-26 78 16 COPPER AVENUE, Glenford, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-27
Case Closed 1976-09-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-08-03
Abatement Due Date 1976-08-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-08-03
Abatement Due Date 1976-08-06
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-08-03
Abatement Due Date 1976-08-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-08-03
Abatement Due Date 1976-08-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-08-03
Abatement Due Date 1976-09-01
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-08-03
Abatement Due Date 1976-08-06
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State