EDWARDS, PLATT & DEELY, INC.

Name: | EDWARDS, PLATT & DEELY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1957 (68 years ago) |
Entity Number: | 162883 |
ZIP code: | 11703 |
County: | New York |
Place of Formation: | New York |
Address: | 368 WYANDANCH AVENUE, NORTH BABYLON, NY, United States, 11703 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
JAMES NESBITT | Chief Executive Officer | 368 WYANDANCH AVENUE, NORTH BABYLON, NY, United States, 11703 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 368 WYANDANCH AVENUE, NORTH BABYLON, NY, United States, 11703 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-01-28 | Address | 931 A CONKLIN ST, FARMINGDALE, NY, 11735, 2412, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-01-28 | Address | 368 WYANDANCH AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer) |
2024-06-26 | 2024-06-26 | Address | 368 WYANDANCH AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer) |
2024-06-26 | 2025-01-28 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
2024-06-26 | 2025-01-28 | Address | 931 A CONKLIN ST, FARMINGDALE, NY, 11735, 2412, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128001845 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
240626000498 | 2024-06-26 | BIENNIAL STATEMENT | 2024-06-26 |
990826000430 | 1999-08-26 | CERTIFICATE OF CHANGE | 1999-08-26 |
970314002037 | 1997-03-14 | BIENNIAL STATEMENT | 1997-01-01 |
950221002164 | 1995-02-21 | BIENNIAL STATEMENT | 1994-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State