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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10291 WEST SIDE HILL ROAD, RIPLEY, NY, United States, 14775 |
Name | Role | Address |
---|---|---|
DONALD G EDDY, PRESIDENT | Chief Executive Officer | 44 LAKEVIEW, BOX 532, RIPLEY, NY, United States, 14775 |
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) |
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