Search icon

EDGEWATER CONSTRUCTION COMPANY, INC.

Company Details

Name: EDGEWATER CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1985 (39 years ago)
Date of dissolution: 18 Aug 1998
Entity Number: 1046750
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 323 E WILLOW ST, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
W GARY CRAIG Chief Executive Officer 323 E WILLOW ST, SYRACUSE, NY, United States, 13203

DOS Process Agent

Name Role Address
W GARY CRAIG DOS Process Agent 323 E WILLOW ST, SYRACUSE, NY, United States, 13203

History

Start date End date Type Value
1985-12-31 1995-04-24 Address 465 SOUTH SALINA ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980818000056 1998-08-18 CERTIFICATE OF DISSOLUTION 1998-08-18
950424002243 1995-04-24 BIENNIAL STATEMENT 1993-12-01
B347217-5 1986-04-16 CERTIFICATE OF AMENDMENT 1986-04-16
B305265-3 1985-12-31 CERTIFICATE OF INCORPORATION 1985-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106884844 0213600 1992-03-31 1759 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-04-01
Case Closed 1992-08-27

Related Activity

Type Referral
Activity Nr 901831768
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 E04
Issuance Date 1992-05-05
Abatement Due Date 1992-05-08
Current Penalty 400.0
Initial Penalty 700.0
Contest Date 1992-05-20
Final Order 1992-08-17
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1992-05-05
Abatement Due Date 1992-05-08
Contest Date 1992-05-20
Final Order 1992-08-17
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State