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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NO. 1020 NISKAYUNA ROAD, SCHENECTADY, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
NEIL A BOERS | Chief Executive Officer | 1020 NISKAYUNA RD, SCHENECTADY, NY, United States, 12309 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100802172 | 0213100 | 1988-02-22 | ROUTE 50, GLENVILLE, NY, 12302 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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