Name: | EASTERN MACHINE BUILDERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1954 (71 years ago) |
Date of dissolution: | 18 Mar 1996 |
Entity Number: | 94444 |
ZIP code: | 11429 |
County: | Queens |
Place of Formation: | New York |
Address: | 217-85 98TH AVENUE, QUEENS VILLAGE, NY, United States, 11429 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM H. STEINS | DOS Process Agent | 217-85 98TH AVENUE, QUEENS VILLAGE, NY, United States, 11429 |
Name | Role | Address |
---|---|---|
WILLIAM H. STEINS | Chief Executive Officer | 217-85 98TH AVENUE, QUEENS VILLAGE, NY, United States, 11429 |
Start date | End date | Type | Value |
---|---|---|---|
1954-05-25 | 1995-04-13 | Address | 68-31 64TH ST., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960318000105 | 1996-03-18 | CERTIFICATE OF DISSOLUTION | 1996-03-18 |
950413002350 | 1995-04-13 | BIENNIAL STATEMENT | 1993-05-01 |
B208042-2 | 1985-03-27 | ASSUMED NAME CORP INITIAL FILING | 1985-03-27 |
8741-129 | 1954-05-25 | CERTIFICATE OF INCORPORATION | 1954-05-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11854999 | 0215600 | 1979-10-10 | 217-85 98 AVENUE, New York -Richmond, NY, 11429 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320399520 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100252 E02 III |
Issuance Date | 1979-10-15 |
Abatement Due Date | 1979-10-31 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-04-12 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-10-21 |
Case Closed | 1975-12-05 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 1975-10-31 |
Abatement Due Date | 1975-11-05 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1975-10-31 |
Abatement Due Date | 1975-11-05 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1975-10-31 |
Abatement Due Date | 1975-11-05 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1975-10-31 |
Abatement Due Date | 1975-11-05 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-10-31 |
Abatement Due Date | 1975-11-05 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100157 D04 III |
Issuance Date | 1975-10-31 |
Abatement Due Date | 1975-12-11 |
Nr Instances | 3 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100157 A06 |
Issuance Date | 1975-10-31 |
Abatement Due Date | 1975-11-05 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1975-10-31 |
Abatement Due Date | 1975-12-11 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State