Search icon

EDENWALD CONTRACTING CO. INC.

Company Details

Name: EDENWALD CONTRACTING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1957 (68 years ago)
Date of dissolution: 27 Oct 2009
Entity Number: 163606
ZIP code: 10601
County: Queens
Place of Formation: New York
Address: C/O GREENE & ZINNER PC, 202 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10601
Principal Address: 151-45 6TH ROAD, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GREENE & ZINNER PC, 202 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
CHARLES FOLLINI Chief Executive Officer 151-45 6TH ROAD, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
1994-04-25 1999-05-27 Address 151-45 6TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1978-03-29 1994-04-25 Address 151-45 SIXTH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1957-02-18 1978-03-29 Address 151-45 SIXTH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150217005 2015-02-17 ASSUMED NAME CORP AMENDMENT 2015-02-17
091027000067 2009-10-27 CERTIFICATE OF DISSOLUTION 2009-10-27
990527000281 1999-05-27 CERTIFICATE OF CHANGE 1999-05-27
C265521-2 1998-10-08 ASSUMED NAME CORP INITIAL FILING 1998-10-08
940425002593 1994-04-25 BIENNIAL STATEMENT 1994-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-02-10
Type:
Planned
Address:
SEAWALL FROM BRIDGE PLAZA NO, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-06-13
Type:
Planned
Address:
INTL HOTEL J F K AIRPORT, New York -Richmond, NY, 11430
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-07-31
Type:
FollowUp
Address:
U S A NATIONAL TENNIS CENTER, New York -Richmond, NY, 11368
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-06-13
Type:
Planned
Address:
U S A NATIONAL TENNIS CENTER, New York -Richmond, NY, 11568
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1974-10-02
Type:
FollowUp
Address:
BRONX WHITESTONE BRIDGE APPROA, New York -Richmond, NY, 11429
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State