Search icon

EASTERN DELIVERY SERVICE, INC.

Company Details

Name: EASTERN DELIVERY SERVICE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1968 (56 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 229359
ZIP code: 10006
County: New York
Place of Formation: New Jersey
Address: 140 CEDAR ST., RM. 2018, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
MORTON E. KIEL DOS Process Agent 140 CEDAR ST., RM. 2018, NEW YORK, NY, United States, 10006

Filings

Filing Number Date Filed Type Effective Date
20130221072 2013-02-21 ASSUMED NAME CORP AMENDMENT 2013-02-21
C236306-2 1996-06-18 ASSUMED NAME CORP INITIAL FILING 1996-06-18
DP-1215189 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
712048-4 1968-10-18 APPLICATION OF AUTHORITY 1968-10-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11836988 0215600 1978-07-25 50-02 55 AVENUE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-25
Case Closed 1978-08-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1978-07-27
Abatement Due Date 1978-08-07
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State