Search icon

EFFICIENT CONTRACTING CORP.

Company Details

Name: EFFICIENT CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1981 (44 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 695344
ZIP code: 11217
County: New York
Place of Formation: New York
Address: 578 SACKETT STREET, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELAINE BOGAL Chief Executive Officer 578 SACKETT STREET, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 578 SACKETT STREET, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
1993-09-13 2009-09-11 Address ONE GLEN LANE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1993-09-13 2009-09-11 Address ONE GLEN LANE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1993-09-13 2009-09-11 Address ONE GLEN LANE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1981-04-27 2022-01-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1981-04-27 1993-09-13 Address APT. 6C 550 H GRAND ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2108253 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090911002041 2009-09-11 BIENNIAL STATEMENT 2009-04-01
010420002182 2001-04-20 BIENNIAL STATEMENT 2001-04-01
930913002770 1993-09-13 BIENNIAL STATEMENT 1993-04-01
A760122-4 1981-04-27 CERTIFICATE OF INCORPORATION 1981-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313427528 0215600 2010-04-30 136-20 ROOSEVELT AVENUE, FLUSHING, NY, 11354
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2010-10-01
Case Closed 2011-07-29

Related Activity

Type Complaint
Activity Nr 207616285
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-10-06
Abatement Due Date 2010-10-11
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State