Search icon

ED'S OVERHEAD DOORS, INC.

Company Details

Name: ED'S OVERHEAD DOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1995 (30 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1962519
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: NO. 1020 NISKAYUNA ROAD, SCHENECTADY, NY, United States, 12309
Principal Address: 1020 NISKAYUNA RD, SCHENECTADY, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NO. 1020 NISKAYUNA ROAD, SCHENECTADY, NY, United States, 12309

Chief Executive Officer

Name Role Address
NEIL A BOERS Chief Executive Officer 1020 NISKAYUNA RD, SCHENECTADY, NY, United States, 12309

Filings

Filing Number Date Filed Type Effective Date
DP-2143012 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
031017002106 2003-10-17 BIENNIAL STATEMENT 2003-10-01
011016002414 2001-10-16 BIENNIAL STATEMENT 2001-10-01
991027002485 1999-10-27 BIENNIAL STATEMENT 1999-10-01
971016002513 1997-10-16 BIENNIAL STATEMENT 1997-10-01
951005000413 1995-10-05 CERTIFICATE OF INCORPORATION 1995-10-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100802172 0213100 1988-02-22 ROUTE 50, GLENVILLE, NY, 12302
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1988-02-22
Case Closed 1988-11-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-03-25
Abatement Due Date 1988-03-28
Current Penalty 50.0
Initial Penalty 50.0
Final Order 1988-09-28
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 1988-03-25
Abatement Due Date 1988-03-28
Contest Date 1988-04-06
Final Order 1988-09-28
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-03-25
Abatement Due Date 1988-04-14
Current Penalty 50.0
Initial Penalty 100.0
Contest Date 1988-04-06
Final Order 1988-09-28
Nr Instances 1
Nr Exposed 1

Date of last update: 14 Mar 2025

Sources: New York Secretary of State