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
Name | Role | Address |
---|---|---|
ELMONT ELECTRIC CO., INC. | DOS Process Agent | 1524 LOWELL AVE., NEW HYDEPARK, NY, United States, 11040 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17536301 | 0214700 | 1986-03-05 | 123 MIDDLE NECK ROAD, GREAT NECK, NY, 11021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1003334 | 0214700 | 1985-01-23 | 35 LINCOLN AVE, ROCKVILLE CENTRE, NY, 11570 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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