Search icon

EL-BE INSTALLATIONS INC.

Company Details

Name: EL-BE INSTALLATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1983 (41 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 881087
ZIP code: 11726
County: Nassau
Place of Formation: New York
Address: 172 N OAK STREET, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 172 N OAK STREET, COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
LOUIS BASILE Chief Executive Officer 172 N OAK STREET, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
2006-01-12 2007-11-26 Address 172 N OAK ST, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2006-01-12 2007-11-26 Address 172 N OAK ST, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
2006-01-12 2007-11-26 Address 172 N OAK ST, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
1983-11-15 2006-01-12 Address 427 FIFTH AVE., CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246073 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
091130002402 2009-11-30 BIENNIAL STATEMENT 2009-11-01
071126002120 2007-11-26 BIENNIAL STATEMENT 2007-11-01
060112002506 2006-01-12 BIENNIAL STATEMENT 2005-11-01
B039672-3 1983-11-15 CERTIFICATE OF INCORPORATION 1983-11-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107198541 0215000 1993-12-03 365 FIFTH AVENUE, NEW YORK, NY, 10016
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-12-07
Case Closed 1994-02-24

Related Activity

Type Accident
Activity Nr 360862015

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1993-12-30
Abatement Due Date 1994-01-05
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1993-12-30
Abatement Due Date 1994-01-05
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State