Search icon

A. L. EASTMOND & SONS, INC.

Headquarter

Company Details

Name: A. L. EASTMOND & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1948 (77 years ago)
Date of dissolution: 01 Aug 2016
Entity Number: 81523
ZIP code: 10474
County: Bronx
Place of Formation: New York
Principal Address: 1175 LEGGETT AVE, BRONX, NJ, United States, 07093
Address: LEON EASTMOND, 1175 LEGGETT AVE, BRONX, NY, United States, 10474

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LEON EASTMOND, 1175 LEGGETT AVE, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
ARLINGTON LEON EASTMOND Chief Executive Officer 1175 LEGGETT AVE, BRONX, NY, United States, 10474

Links between entities

Type:
Headquarter of
Company Number:
fc25bf77-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
CORP_58793221
State:
ILLINOIS

History

Start date End date Type Value
2004-06-23 2006-05-16 Address 1175 LEGGETT AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1997-01-03 2004-06-23 Address 1175 LEGGETT AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1997-01-03 2006-05-16 Address 1175 LEGGETT AVE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
1996-11-06 1997-01-03 Address 1175 LEGGETT AVE, BRONX, NY, 10474, USA (Type of address: Service of Process)
1951-01-09 2022-12-05 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160801000474 2016-08-01 CERTIFICATE OF MERGER 2016-08-01
160620002049 2016-06-20 BIENNIAL STATEMENT 2016-01-01
080522003312 2008-05-22 BIENNIAL STATEMENT 2008-01-01
060516002750 2006-05-16 BIENNIAL STATEMENT 2006-01-01
040714000685 2004-07-14 CERTIFICATE OF AMENDMENT 2004-07-14

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-04-07
Type:
Planned
Address:
1175 LEGGETT AVENUE, BRONX, NY, 10474
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-03-02
Type:
Planned
Address:
1175 LEGGETT AVE., BRONX, NY, 10474
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-03-02
Type:
Planned
Address:
1175 LEGGETT AVE., BRONX, NY, 10474
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2002-03-01
Type:
Planned
Address:
1200 OAKPOINT AVENUE, BRONX, NY, 10474
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1995-08-04
Type:
Referral
Address:
280 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

DBA Name:
EASCO BOILER CORP
Carrier Operation:
Interstate
Fax:
(718) 378-4560
Add Date:
1990-04-25
Operation Classification:
Private(Property)
power Units:
9
Drivers:
18
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-01-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE 32BJ NORTH HEALTH F,
Party Role:
Plaintiff
Party Name:
A. L. EASTMOND & SONS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-08-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
SERVICE EMPLOYEES INTERNATIONA
Party Role:
Plaintiff
Party Name:
A. L. EASTMOND & SONS, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State