Search icon

EDDIE'S LANDSCAPING/EXCAVATION, INC.

Company Details

Name: EDDIE'S LANDSCAPING/EXCAVATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 2001 (23 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2693125
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: PO BOX 236, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDITH A POTTHAST Chief Executive Officer 2030 OLD ALBANY POST RD, CROTON-ON-HUDSON, NY, United States, 10520

DOS Process Agent

Name Role Address
EDITH A POTTHAST DOS Process Agent PO BOX 236, CROTON-ON-HUDSON, NY, United States, 10520

History

Start date End date Type Value
2001-10-26 2006-02-03 Address POST OFFICE BOX 236, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1846403 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
060203002836 2006-02-03 BIENNIAL STATEMENT 2005-10-01
011026000358 2001-10-26 CERTIFICATE OF INCORPORATION 2001-10-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311286777 0216000 2008-11-13 150 MURRY AVENUE, LARCHMONT, NY, 10538
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2008-11-14
Emphasis S: TRENCHING, N: TRENCH
Case Closed 2010-08-14

Related Activity

Type Complaint
Activity Nr 205182660
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2009-02-11
Abatement Due Date 2009-03-06
Current Penalty 450.0
Initial Penalty 750.0
Contest Date 2009-02-26
Final Order 2009-06-19
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2009-02-11
Abatement Due Date 2009-02-17
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2009-02-26
Final Order 2009-06-19
Nr Instances 1
Gravity 10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State