Search icon

EDCO SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDCO SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1996 (29 years ago)
Date of dissolution: 06 Jun 2017
Entity Number: 1993185
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 77 LAKE SHORE DRIVE, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 LAKE SHORE DRIVE, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
EDWIN GALES Chief Executive Officer 77 LAKE SHORE DRIVE, MONROE, NY, United States, 10950

History

Start date End date Type Value
1996-01-24 1998-01-28 Address SUITE 301, 62 NORTH MAIN ST., FLORIDA, NY, 10921, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170606000447 2017-06-06 CERTIFICATE OF DISSOLUTION 2017-06-06
140227002192 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120127002048 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100129003011 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080214003039 2008-02-14 BIENNIAL STATEMENT 2008-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-06-10
Type:
Planned
Address:
77 LAKE SHORE DRIVE, MONROE, NY, 10950
Safety Health:
Health
Scope:
NoInspection

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-02-24
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State