Search icon

EDY'S GRAND ICE CREAM

Company Details

Name: EDY'S GRAND ICE CREAM
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1992 (32 years ago)
Date of dissolution: 11 Sep 2008
Entity Number: 1679911
ZIP code: 10011
County: New York
Place of Formation: California
Principal Address: 5929 COLLEGE AVENUE, OAKLAND, CA, United States, 94618
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
T. GARY ROGERS Chief Executive Officer 5929 COLLEGE AVENUE, OAKLAND, CA, United States, 94618

History

Start date End date Type Value
1993-11-08 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-06-28 1993-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-11-12 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-11-12 1993-06-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080911000699 2008-09-11 CERTIFICATE OF TERMINATION 2008-09-11
061215002958 2006-12-15 BIENNIAL STATEMENT 2006-11-01
050505002808 2005-05-05 BIENNIAL STATEMENT 2004-11-01
030106002493 2003-01-06 BIENNIAL STATEMENT 2002-11-01
001130002600 2000-11-30 BIENNIAL STATEMENT 2000-11-01
990920000339 1999-09-20 CERTIFICATE OF CHANGE 1999-09-20
981118002154 1998-11-18 BIENNIAL STATEMENT 1998-11-01
961127002590 1996-11-27 BIENNIAL STATEMENT 1996-11-01
931108002507 1993-11-08 BIENNIAL STATEMENT 1993-11-01
930628000236 1993-06-28 CERTIFICATE OF MERGER 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303528970 0215600 2001-01-30 52-24 34TH STEET, LONG ISLAND CITY, NY, 11423
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-01-30
Emphasis S: FOOD PROCESSING
Case Closed 2001-06-19

Related Activity

Type Complaint
Activity Nr 200823391
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2001-05-01
Abatement Due Date 2001-06-29
Current Penalty 1575.0
Initial Penalty 1575.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 2001-05-01
Abatement Due Date 2001-05-25
Nr Instances 8
Nr Exposed 8
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State