Search icon

EMPIRE DECK & SIDING ERECTORS, INC.

Company Details

Name: EMPIRE DECK & SIDING ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1981 (44 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 702564
ZIP code: 11368
County: Kings
Place of Formation: New York
Address: 53-09 97TH PLACE, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53-09 97TH PLACE, CORONA, NY, United States, 11368

History

Start date End date Type Value
1981-05-29 1994-01-21 Address 3838 FLATLANDS AVE., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1270826 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
940121000074 1994-01-21 CERTIFICATE OF CHANGE 1994-01-21
A769881-4 1981-05-29 CERTIFICATE OF INCORPORATION 1981-05-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109896563 0215600 1990-04-26 78-15 GRAND CENTRAL PARKWAY, FOREST HILLS, NY, 11375
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-05-03
Case Closed 1991-10-02

Related Activity

Type Complaint
Activity Nr 71998215
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-05-14
Abatement Due Date 1990-06-17
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-05-14
Abatement Due Date 1990-06-17
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-05-14
Abatement Due Date 1990-06-17
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1990-05-14
Abatement Due Date 1990-05-18
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1990-05-14
Abatement Due Date 1990-06-17
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1990-05-14
Abatement Due Date 1990-06-17
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1990-05-14
Abatement Due Date 1990-06-17
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-05-14
Abatement Due Date 1990-05-17
Nr Instances 1
Nr Exposed 2
Gravity 01
11895216 0215600 1982-05-14 76TH AVE & 263RD ST, New York -Richmond, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-19
Case Closed 1982-06-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State