Search icon

EDGEWATER CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDGEWATER CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1985 (40 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 Summary

Date:
1992-11-02
Type:
Planned
Address:
ROUTE 32, KINGSTON, NY, 12401
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-03-31
Type:
Unprog Rel
Address:
1759 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-02-04
Type:
Planned
Address:
GEERING PARK ROAD, FISHKILL, NY, 12524
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1990-08-28
Type:
Unprog Rel
Address:
761 IRVING AVE., SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-06-20
Type:
Planned
Address:
ST. LAWRENCE CENTRE, MASSENA, NY, 13662
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State