Search icon

EASTERN MACHINE BUILDERS CORP.

Company Details

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

DOS Process Agent

Name Role Address
WILLIAM H. STEINS DOS Process Agent 217-85 98TH AVENUE, QUEENS VILLAGE, NY, United States, 11429

Chief Executive Officer

Name Role Address
WILLIAM H. STEINS Chief Executive Officer 217-85 98TH AVENUE, QUEENS VILLAGE, NY, United States, 11429

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11854999 0215600 1979-10-10 217-85 98 AVENUE, New York -Richmond, NY, 11429
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-10-10
Case Closed 1979-10-31

Related Activity

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
11836350 0215600 1978-04-12 217-85 98 AVE, New York -Richmond, NY, 11429
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-12
Case Closed 1984-03-10
11888765 0215600 1975-10-21 217-85 98 AVE, NY, 11429
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