Search icon

E. L. EDDY & SONS GARAGE, INC.

Company Details

Name: E. L. EDDY & SONS GARAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1973 (52 years ago)
Date of dissolution: 08 Sep 2009
Entity Number: 257975
ZIP code: 14775
County: Chautauqua
Place of Formation: New York
Address: 10291 WEST SIDE HILL ROAD, RIPLEY, NY, United States, 14775

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10291 WEST SIDE HILL ROAD, RIPLEY, NY, United States, 14775

Chief Executive Officer

Name Role Address
DONALD G EDDY, PRESIDENT Chief Executive Officer 44 LAKEVIEW, BOX 532, RIPLEY, NY, United States, 14775

History

Start date End date Type Value
1999-06-07 2007-04-25 Address 10291 WEST HILL ROAD, RIPLEY, NY, 14775, USA (Type of address: Chief Executive Officer)
1973-04-03 1999-06-07 Address WEST MAIN RD., RIPLEY, NY, 14775, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090908000376 2009-09-08 CERTIFICATE OF DISSOLUTION 2009-09-08
090414002671 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070425003149 2007-04-25 BIENNIAL STATEMENT 2007-04-01
050516002254 2005-05-16 BIENNIAL STATEMENT 2005-04-01
030423002340 2003-04-23 BIENNIAL STATEMENT 2003-04-01
010418002586 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990607002651 1999-06-07 BIENNIAL STATEMENT 1999-04-01
C264898-2 1998-09-22 ASSUMED NAME CORP INITIAL FILING 1998-09-22
A61771-4 1973-04-03 CERTIFICATE OF INCORPORATION 1973-04-03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State