Search icon

ELMONT MFG., CO., INC.

Company Details

Name: ELMONT MFG., CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1953 (72 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 90492
ZIP code: 11590
County: Suffolk
Place of Formation: New York
Address: 1950 STRATFORD DR, WESTBURG, NY, United States, 11590

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DANOW DOS Process Agent 1950 STRATFORD DR, WESTBURG, NY, United States, 11590

Chief Executive Officer

Name Role Address
KEVEN DANOW Chief Executive Officer 1950 STRATFORD DR, WESTBURG, NY, United States, 11590

History

Start date End date Type Value
1997-03-24 1999-01-25 Address C/O DANDOW MCMULLAN & PANUFF, 1950 STRATFORD DRIVE, WESTBURG, NY, 11590, USA (Type of address: Principal Executive Office)
1997-03-24 1999-01-25 Address C/O DANDOW, 1950 STRATFORD DRIVE, WESTBURG, NY, 11590, USA (Type of address: Service of Process)
1997-03-24 1999-01-25 Address C/O DANDOW MCMULLAN & PANUFF, 1950 STRATFORD DRIVE, WESTBURG, NY, 11590, USA (Type of address: Chief Executive Officer)
1995-02-28 1997-03-24 Address 805 LYDIA LANE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1995-02-28 1997-03-24 Address 175 KENNEDY DR, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1738863 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
990125002701 1999-01-25 BIENNIAL STATEMENT 1999-01-01
C257532-2 1998-03-04 ASSUMED NAME CORP INITIAL FILING 1998-03-04
970324002040 1997-03-24 BIENNIAL STATEMENT 1997-01-01
950228002080 1995-02-28 BIENNIAL STATEMENT 1994-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-06-13
Type:
Planned
Address:
175 KENNEDY DRIVE, HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1982-11-30
Type:
Accident
Address:
175 KENNEDY DRIVE, Hauppauge, NY, 11780
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-02-01
Type:
Planned
Address:
175 KENNEDY DR, Hauppauge, NY, 11787
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-05-24
Type:
FollowUp
Address:
175 KENNEDY AVE, Hauppauge, NY, 11787
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-04-06
Type:
Planned
Address:
175 KENNEDY AVE, Hauppauge, NY, 11787
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State