Search icon

EDWARD TEMPESTA, INC.

Company Details

Name: EDWARD TEMPESTA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1985 (40 years ago)
Entity Number: 1004206
ZIP code: 10474
County: Bronx
Place of Formation: New York
Principal Address: 1345 SPOFFORD AVENUE, BRONX, NY, United States, 10474
Address: PO BOX 740362, 1345 SPOFFORD AVENUE, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD TEMPESTA Chief Executive Officer 1345 SPOFFORD AVENUE, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 740362, 1345 SPOFFORD AVENUE, BRONX, NY, United States, 10474

History

Start date End date Type Value
2005-10-21 2009-04-20 Address 1 JERSEY AVE, JERSEY CITY, NJ, 07302, 4017, USA (Type of address: Principal Executive Office)
2005-10-21 2009-04-20 Address PO BOX 13017, JERSEY CITY, NJ, 07302, 4017, USA (Type of address: Chief Executive Officer)
2005-10-21 2008-12-23 Address PO BOX 13017, JERSEY CITY, NJ, 07302, 4017, USA (Type of address: Service of Process)
1993-04-29 2005-10-21 Address 1 JERSEY AVENUE, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
1993-04-29 2005-10-21 Address 1 JERSEY AVENUE, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090420002242 2009-04-20 BIENNIAL STATEMENT 2007-06-01
081223000865 2008-12-23 CERTIFICATE OF CHANGE 2008-12-23
051021002485 2005-10-21 BIENNIAL STATEMENT 2005-06-01
990723002013 1999-07-23 BIENNIAL STATEMENT 1999-06-01
000053008129 1993-10-13 BIENNIAL STATEMENT 1993-06-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-6352 Office of Administrative Trials and Hearings Issued Written Off 2010-08-09 No data No data Failed to timely disclose to Commission employee information

Court Cases

Court Case Summary

Filing Date:
1989-08-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LO 958 I L U
Party Role:
Plaintiff
Party Name:
EDWARD TEMPESTA, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State