Search icon

ERIC S. TURNER & CO., INC.

Company Details

Name: ERIC S. TURNER & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1958 (66 years ago)
Entity Number: 115408
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 22 DEER RIDGE ROAD, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 DEER RIDGE ROAD, MOUNT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
KENNETH TURNER Chief Executive Officer 22 DEER RIDGE ROAD, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
2024-04-12 2024-04-12 Address 33-35 CENTRE AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-04-12 Address 22 DEER RIDGE ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2023-09-14 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2023-09-07 2023-09-14 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2008-12-03 2024-04-12 Address PO BOX 816, NEW ROCHELLE, NY, 10802, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240412002617 2024-04-12 BIENNIAL STATEMENT 2024-04-12
20120203005 2012-02-03 ASSUMED NAME CORP AMENDMENT 2012-02-03
101214002221 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081203003130 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061206002807 2006-12-06 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2020-08-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
14200.00
Total Face Value Of Loan:
14200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-05-12
Type:
FollowUp
Address:
33-35 CENTRE AVENUE, NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-08-19
Type:
Prog Related
Address:
33-35 CENTRE AVENUE, NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-08-07
Type:
Planned
Address:
33-35 CENTRE AVE., NEW ROCHELLE, NY, 10801
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2005-07-19
Type:
Planned
Address:
33-35 CENTRE AVE., NEW ROCHELLE, NY, 10801
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1996-04-18
Type:
Planned
Address:
33-35 CENTRE AVE., NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State