Search icon

EDWARD L. NEZELEK INC.

Headquarter

Company Details

Name: EDWARD L. NEZELEK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1956 (69 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 109534
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 76 PRATT AVE., JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
EDWARD L. NEZELEK INC. DOS Process Agent 76 PRATT AVE., JOHNSON CITY, NY, United States, 13790

Links between entities

Type:
Headquarter of
Company Number:
821447
State:
FLORIDA

Filings

Filing Number Date Filed Type Effective Date
DP-668504 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
942701-3 1971-11-01 CERTIFICATE OF AMENDMENT 1971-11-01
34665 1956-10-01 CERTIFICATE OF INCORPORATION 1956-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-09-24
Type:
Unprog Rel
Address:
INDUSTRIAL PARK & AIRPORT TOWN, Hornell, NY, 14843
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-09-19
Type:
Planned
Address:
RETARDED CHILDREN CENTER RTE 1, Hamden, NY, 13782
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-12-20
Type:
Planned
Address:
SUNY Y COLLEGE CAMPUS, Delhi, NY, 13753
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-11-03
Type:
FollowUp
Address:
650 HIAWATHA BLVD WEST, Syracuse, NY, 13204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-10-13
Type:
Planned
Address:
650 HIAWATHA BLVD WEST, Syracuse, NY, 13204
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State