Search icon

EBCO CHEMICAL STORES, INC.

Company Details

Name: EBCO CHEMICAL STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1988 (37 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1265869
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 390C SUFFOLK AVENUE, CENTRAL ISLIP, NY, United States, 11722
Principal Address: 92 CHATHAM DR., OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD J. KADLIC DOS Process Agent 390C SUFFOLK AVENUE, CENTRAL ISLIP, NY, United States, 11722

Chief Executive Officer

Name Role Address
EDWARD KADLIC Chief Executive Officer 390C SUFFOLK AVE., CENTRAL ISLIP, NY, United States, 11722

Filings

Filing Number Date Filed Type Effective Date
DP-1798495 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
930125002094 1993-01-25 BIENNIAL STATEMENT 1992-05-01
B646177-4 1988-05-31 CERTIFICATE OF INCORPORATION 1988-05-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100514645 0214700 1988-11-07 390 C. SUFFOLK AVE., CENTRAL ISLIP, NY, 11722
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-11-07
Case Closed 1988-11-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State