Search icon

ELUL REALTY CORP.

Company Details

Name: ELUL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1981 (44 years ago)
Date of dissolution: 06 Feb 2015
Entity Number: 717951
ZIP code: 10952
County: Rockland
Place of Formation: New York
Principal Address: 28 ELLISH PARKWAY, SPRING VALLEY, NY, United States, 10977
Address: P.O. BOX 236, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 236, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
ELLIOT BRISK Chief Executive Officer 28 ELLISH PARKWAY, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
1981-08-21 1999-10-22 Address 1848 EAST 27TH ST, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150206000454 2015-02-06 CERTIFICATE OF DISSOLUTION 2015-02-06
060914002638 2006-09-14 BIENNIAL STATEMENT 2005-08-01
991022000417 1999-10-22 CERTIFICATE OF AMENDMENT 1999-10-22
A791539-3 1981-08-21 CERTIFICATE OF INCORPORATION 1981-08-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300617545 0215000 1998-05-18 14 53RD STREET, BROOKLYN, NY, 11232
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1998-06-02
Case Closed 1999-12-20

Related Activity

Type Inspection
Activity Nr 300617446

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101001 J02 I
Issuance Date 1998-06-03
Abatement Due Date 1998-07-07
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 27
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101001 J04 I
Issuance Date 1998-06-03
Abatement Due Date 1998-07-07
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 27
Gravity 03
106860513 0215000 1995-03-23 14 53RD STREET, BROOKLYN, NY, 11232
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-05-19
Case Closed 1996-08-09

Related Activity

Type Referral
Activity Nr 901343319
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1995-07-19
Abatement Due Date 1995-07-24
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 3
Nr Exposed 20
Related Event Code (REC) Referral
Gravity 10
Hazard FALLING
Citation ID 01002
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1995-07-19
Abatement Due Date 1995-08-21
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 20
Related Event Code (REC) Referral
Gravity 03
Hazard STRUCK BY
Citation ID 01003
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1995-07-19
Abatement Due Date 1995-08-21
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 30
Gravity 03
Hazard STRUCK BY
Citation ID 01004
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1995-07-19
Abatement Due Date 1995-08-21
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Referral
Gravity 03
Hazard STRUCK BY
Citation ID 01005
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1995-07-19
Abatement Due Date 1995-08-21
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Hazard FALLING
Citation ID 01006
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1995-07-19
Abatement Due Date 1995-08-21
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 20
Related Event Code (REC) Referral
Gravity 03
Hazard STRUCK BY
Citation ID 01007
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1995-07-19
Abatement Due Date 1995-08-21
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Hazard UNAPEQUIP
Citation ID 01008
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1995-07-19
Abatement Due Date 1995-08-21
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 50
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State