Search icon

ELAINE CONSTRUCTION CORP.

Company Details

Name: ELAINE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1953 (72 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 90480
ZIP code: 11953
County: Suffolk
Place of Formation: New York
Address: 6 ROCKY POINT ROAD, MIDDLE ISLAND, NY, United States, 11953
Principal Address: 37 SEASIDE DRIVE, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 ROCKY POINT ROAD, MIDDLE ISLAND, NY, United States, 11953

Chief Executive Officer

Name Role Address
DOMINIC FRANCES Chief Executive Officer 37 SEASIDE DRIVE, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
1953-01-14 1991-04-24 Address 60 ORCHID ST., FLORALPARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1700454 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
940217002663 1994-02-17 BIENNIAL STATEMENT 1994-01-01
C207030-2 1994-02-14 ASSUMED NAME CORP INITIAL FILING 1994-02-14
930512002632 1993-05-12 BIENNIAL STATEMENT 1993-01-01
910424000102 1991-04-24 CERTIFICATE OF CHANGE 1991-04-24

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-03-25
Type:
Prog Related
Address:
54 SCHOOL STREET, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-03-10
Type:
Unprog Rel
Address:
565 ALBANY AVE., AMITYVILLE, NY, 11701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-03-14
Type:
Unprog Rel
Address:
NAVAL STATION-FT WADSWORTH, STATEN ISLAND, NY, 10305
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-04-29
Type:
Planned
Address:
SHORT BEACH, U.S. COAST GUARD STATION, FREEPORT, NY, 11520
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-01-16
Type:
Planned
Address:
MIDDLE COUNTY ROAD & ARTIST LAKE, MIDDLE ISLAND, NY, 11953
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State