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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 172 N OAK STREET, COPIAGUE, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
LOUIS BASILE | Chief Executive Officer | 172 N OAK STREET, COPIAGUE, NY, United States, 11726 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107198541 | 0215000 | 1993-12-03 | 365 FIFTH AVENUE, NEW YORK, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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