Search icon

ELMONT ELECTRIC CO., INC.

Company Details

Name: ELMONT ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1950 (75 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 63622
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 1524 LOWELL AVE., NEW HYDEPARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELMONT ELECTRIC CO., INC. DOS Process Agent 1524 LOWELL AVE., NEW HYDEPARK, NY, United States, 11040

Filings

Filing Number Date Filed Type Effective Date
DP-1375492 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
C207553-1 1994-03-02 ASSUMED NAME CORP DISCONTINUANCE 1994-03-02
B269120-2 1985-09-20 ASSUMED NAME CORP INITIAL FILING 1985-09-20
35324 1956-10-08 CERTIFICATE OF AMENDMENT 1956-10-08
7696-68 1950-02-08 CERTIFICATE OF INCORPORATION 1950-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17536301 0214700 1986-03-05 123 MIDDLE NECK ROAD, GREAT NECK, NY, 11021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-07
Case Closed 1986-03-10
1003334 0214700 1985-01-23 35 LINCOLN AVE, ROCKVILLE CENTRE, NY, 11570
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-23
Case Closed 1985-02-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B05
Issuance Date 1985-01-28
Abatement Due Date 1985-01-31
Nr Instances 1
Nr Exposed 1
1741131 0214700 1984-04-12 ONE HARBOUR POINT DRIVE, NORTHPORT, NY, 11768
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-12
Case Closed 1984-04-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1984-04-13
Abatement Due Date 1984-04-16
Nr Instances 1
Nr Exposed 2
11520061 0214700 1982-07-06 OCEAN AVE & SUNRISE HWY, Rockville Centre, NY, 11570
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-12
Case Closed 1982-08-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1982-07-30
Abatement Due Date 1982-07-18
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1982-07-15
Abatement Due Date 1982-07-18
Nr Instances 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1982-07-15
Abatement Due Date 1982-07-18
Nr Instances 1
11529534 0214700 1982-03-15 MENNICK RD 300 W OF OCEAN AVE, Freeport, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-16
Case Closed 1982-03-19

Date of last update: 19 Mar 2025

Sources: New York Secretary of State