Search icon

EMED CO. INC.

Headquarter

Company Details

Name: EMED CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1967 (58 years ago)
Date of dissolution: 03 Dec 2007
Entity Number: 206744
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 2491 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 5200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2491 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
PASCAL DEMAN Chief Executive Officer 2491 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Links between entities

Type:
Headquarter of
Company Number:
F99000001841
State:
FLORIDA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001337364
Phone:
(716)626-1616

Latest Filings

Form type:
S-3/A
File number:
333-128023-02
Filing date:
2005-10-14
File:
Form type:
S-3
File number:
333-128023-02
Filing date:
2005-09-01
File:

History

Start date End date Type Value
2005-03-15 2007-03-28 Address 2491 WEHRLE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2003-02-14 2005-03-15 Address 2491 WEHRLE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2003-02-14 2007-03-28 Address 2491 WEHRLE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2003-02-14 2007-03-28 Address 2491 WEHRLE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2001-03-26 2003-02-14 Address 2491 WEHRLE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
071203000053 2007-12-03 CERTIFICATE OF MERGER 2007-12-03
070328003076 2007-03-28 BIENNIAL STATEMENT 2007-02-01
050315002593 2005-03-15 BIENNIAL STATEMENT 2005-02-01
040524000599 2004-05-24 CERTIFICATE OF MERGER 2004-05-24
030214002367 2003-02-14 BIENNIAL STATEMENT 2003-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-03-22
Type:
Planned
Address:
330 GREENE STREET, Buffalo, NY, 14206
Safety Health:
Safety
Scope:
Records

Court Cases

Court Case Summary

Filing Date:
2003-12-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WARD
Party Role:
Plaintiff
Party Name:
EMED CO. INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State