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
Name | Role | Address |
---|---|---|
W GARY CRAIG | Chief Executive Officer | 323 E WILLOW ST, SYRACUSE, NY, United States, 13203 |
Name | Role | Address |
---|---|---|
W GARY CRAIG | DOS Process Agent | 323 E WILLOW ST, SYRACUSE, NY, United States, 13203 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106884844 | 0213600 | 1992-03-31 | 1759 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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