Name: | EDGCOMB METALS COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Jul 2002 (23 years ago) |
Date of dissolution: | 16 Apr 2004 |
Entity Number: | 2794098 |
ZIP code: | 19020 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 555 STATE ROAD, BENSALEM, PA, United States, 19020 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 555 STATE ROAD, BENSALEM, PA, United States, 19020 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040416000119 | 2004-04-16 | CERTIFICATE OF TERMINATION | 2004-04-16 |
020924000210 | 2002-09-24 | AFFIDAVIT OF PUBLICATION | 2002-09-24 |
020924000213 | 2002-09-24 | AFFIDAVIT OF PUBLICATION | 2002-09-24 |
020726000466 | 2002-07-26 | APPLICATION OF AUTHORITY | 2002-07-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302006879 | 0213100 | 1998-10-01 | 689 MARIAVILLE ROAD, ROTTERDAM, NY, 12306 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1998-11-05 |
Abatement Due Date | 1998-12-08 |
Current Penalty | 1055.0 |
Initial Penalty | 1625.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1998-11-05 |
Abatement Due Date | 1998-12-08 |
Current Penalty | 1055.0 |
Initial Penalty | 1625.0 |
Nr Instances | 3 |
Nr Exposed | 7 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100036 B02 |
Issuance Date | 1998-11-05 |
Abatement Due Date | 1998-12-08 |
Nr Instances | 1 |
Nr Exposed | 14 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 G02 |
Issuance Date | 1998-11-05 |
Abatement Due Date | 1998-12-08 |
Nr Instances | 1 |
Nr Exposed | 14 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 1998-11-05 |
Abatement Due Date | 1998-12-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State