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
Name | Role | Address |
---|---|---|
EDITH A POTTHAST | Chief Executive Officer | 2030 OLD ALBANY POST RD, CROTON-ON-HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
EDITH A POTTHAST | DOS Process Agent | PO BOX 236, CROTON-ON-HUDSON, NY, United States, 10520 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311286777 | 0216000 | 2008-11-13 | 150 MURRY AVENUE, LARCHMONT, NY, 10538 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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