Search icon

EISEN BROS. INC.

Company Details

Name: EISEN BROS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1950 (74 years ago)
Date of dissolution: 18 Sep 2003
Entity Number: 65298
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 239 WEST 39TH STREET, NEW YORK, NY, United States, 10018
Address: 241 WEST 39TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 241 WEST 39TH STREET, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
GEORGE EISENPRESSER Chief Executive Officer 239 WEST 39TH STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1950-10-10 1993-11-01 Address 241 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030918000349 2003-09-18 CERTIFICATE OF DISSOLUTION 2003-09-18
981016002577 1998-10-16 BIENNIAL STATEMENT 1998-10-01
961008002642 1996-10-08 BIENNIAL STATEMENT 1996-10-01
931101002990 1993-11-01 BIENNIAL STATEMENT 1993-10-01
921027002101 1992-10-27 BIENNIAL STATEMENT 1992-10-01
B203991-2 1985-03-18 ASSUMED NAME CORP INITIAL FILING 1985-03-18
A282712-3 1975-12-30 CERTIFICATE OF MERGER 1975-12-31
7860-92 1950-10-10 CERTIFICATE OF INCORPORATION 1950-10-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11770468 0215000 1975-02-05 239 WEST 39TH STREET, New York -Richmond, NY, 10018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-06
Case Closed 1975-04-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-03-04
Abatement Due Date 1975-03-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 1975-03-04
Abatement Due Date 1975-03-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State