Search icon

THE ERDWELL CO., INC.

Company Details

Name: THE ERDWELL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1969 (56 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 283851
ZIP code: 10022
County: New York
Place of Formation: New York
Address: LEVITT, 800 3RD AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
KUH SHAPIRO GOLDMAN COOPERMAN & DOS Process Agent LEVITT, 800 3RD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1969-10-23 1976-03-31 Address 122 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C322604-2 2002-10-18 ASSUMED NAME LLC INITIAL FILING 2002-10-18
DP-1176865 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
A930783-2 1982-12-16 ANNULMENT OF DISSOLUTION 1982-12-16
DP-6256 1981-09-30 DISSOLUTION BY PROCLAMATION 1981-09-30
A304297-3 1976-03-31 CERTIFICATE OF AMENDMENT 1976-03-31
790282-10 1969-10-23 CERTIFICATE OF INCORPORATION 1969-10-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
802181 0215600 1986-10-20 110-05 LIBERTY AVENUE, RICHMOND HILLS, NY, 11419
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-10-20
Case Closed 1986-10-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State