Search icon

EDWARD JOY COMPANY

Company Details

Name: EDWARD JOY COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1909 (116 years ago)
Date of dissolution: 21 May 2018
Entity Number: 29134
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Principal Address: 6747 BENEDICT RD WEST, PO BOX 338, E SYRACUSE, NY, United States, 13057
Address: 6747 BENEDICT ROAD WEST, PO OX 338, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 0

Share Par Value 300000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EDWARD JOY COMPANY 401(K) RETIREMENT SAVINGS PLAN AND TRUST 2018 150353700 2019-04-19 EDWARD JOY COMPANY 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-12-01
Business code 238210
Sponsor’s telephone number 3154743360
Plan sponsor’s address 6747 BENEDICT ROAD WEST, E. SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2019-04-19
Name of individual signing LEONARD MARKERT III
EDWARD JOY COMPANY 401(K) RETIREMENT SAVINGS PLAN AND TRUST 2017 150353700 2018-04-20 EDWARD JOY COMPANY 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-12-01
Business code 238210
Sponsor’s telephone number 3154743360
Plan sponsor’s address 6747 BENEDICT ROAD WEST, E. SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2018-04-20
Name of individual signing LEONARD MARKERT III
EDWARD JOY COMPANY 401(K) RETIREMENT SAVINGS PLAN AND TRUST 2016 150353700 2017-10-11 EDWARD JOY COMPANY 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-12-01
Business code 238210
Sponsor’s telephone number 3154743360
Plan sponsor’s address 6747 BENEDICT ROAD WEST, E. SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing MICHAEL MCCORMICK
Role Employer/plan sponsor
Date 2017-10-11
Name of individual signing MICHAEL MCCORMICK
EDWARD JOY COMPANY 401(K) RETIREMENT SAVINGS PLAN AND TRUST 2015 150353700 2016-07-01 EDWARD JOY COMPANY 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-12-01
Business code 238210
Sponsor’s telephone number 3154743360
Plan sponsor’s address 6747 BENEDICT ROAD WEST, E. SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2016-07-01
Name of individual signing CYNTHIA RYAN
Role Employer/plan sponsor
Date 2016-07-01
Name of individual signing CYNTHIA RYAN
EDWARD JOY COMPANY 401(K) RETIREMENT SAVINGS PLAN AND TRUST 2014 150353700 2015-06-11 EDWARD JOY COMPANY 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-12-01
Business code 238210
Sponsor’s telephone number 3154743360
Plan sponsor’s address 6747 BENEDICT ROAD WEST, E. SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2015-06-11
Name of individual signing CYNTHIA RYAN
Role Employer/plan sponsor
Date 2015-06-11
Name of individual signing CYNTHIA RYAN
EDWARD JOY COMPANY 401(K) RETIREMENT SAVINGS PLAN AND TRUST 2013 150353700 2014-06-18 EDWARD JOY COMPANY 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-12-01
Business code 452900
Sponsor’s telephone number 3154743360
Plan sponsor’s address 6747 BENEDICT ROAD WEST, E. SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2014-06-18
Name of individual signing LEONARD MARKERT
Role Employer/plan sponsor
Date 2014-06-18
Name of individual signing LEONARD MARKERT
EDWARD JOY COMPANY 401(K) RETIREMENT SAVINGS PLAN AND TRUST 2012 150353700 2013-05-15 EDWARD JOY COMPANY 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-12-01
Business code 452900
Sponsor’s telephone number 3154743360
Plan sponsor’s address 6747 BENEDICT ROAD WEST, E. SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2013-05-15
Name of individual signing LEONARD MARKERT
Role Employer/plan sponsor
Date 2013-05-15
Name of individual signing LEONARD MARKERT
EDWARD JOY COMPANY 401(K) RETIREMENT SAVINGS PLAN AND TRUST 2011 150353700 2012-04-05 EDWARD JOY COMPANY 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-12-01
Business code 452900
Sponsor’s telephone number 3154743360
Plan sponsor’s address 6747 BENEDICT ROAD WEST, E. SYRACUSE, NY, 13057

Plan administrator’s name and address

Administrator’s EIN 150353700
Plan administrator’s name EDWARD JOY COMPANY
Plan administrator’s address 6747 BENEDICT ROAD WEST, E. SYRACUSE, NY, 13057
Administrator’s telephone number 3154743360

Signature of

Role Plan administrator
Date 2012-04-05
Name of individual signing MICHAEL MCCORMICK
Role Employer/plan sponsor
Date 2012-04-05
Name of individual signing MICHAEL MCCORMICK
EDWARD JOY COMPANY 401(K) RETIREMENT SAVINGS PLAN AND TRUST 2010 150353700 2011-02-04 EDWARD JOY COMPANY 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-12-01
Business code 452900
Sponsor’s telephone number 3154743360
Plan sponsor’s address 6747 BENEDICT ROAD WEST, E. SYRACUSE, NY, 13057

Plan administrator’s name and address

Administrator’s EIN 150353700
Plan administrator’s name EDWARD JOY COMPANY
Plan administrator’s address 6747 BENEDICT ROAD WEST, E. SYRACUSE, NY, 13057
Administrator’s telephone number 3154743360

Signature of

Role Plan administrator
Date 2011-02-04
Name of individual signing LEONARD MARKERT III
Role Employer/plan sponsor
Date 2011-02-04
Name of individual signing LEONARD MARKERT III
EDWARD JOY COMPANY 401(K) RETIREMENT SAVINGS PLAN AND TRUST 2009 150353700 2010-05-11 EDWARD JOY COMPANY 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-12-01
Business code 452900
Sponsor’s telephone number 3154743360
Plan sponsor’s address 6747 BENEDICT ROAD WEST, E. SYRACUSE, NY, 13057

Plan administrator’s name and address

Administrator’s EIN 150353700
Plan administrator’s name EDWARD JOY COMPANY
Plan administrator’s address 6747 BENEDICT ROAD WEST, E. SYRACUSE, NY, 13057
Administrator’s telephone number 3154743360

Signature of

Role Plan administrator
Date 2010-05-11
Name of individual signing MICHAEL MCCORMICK
Role Employer/plan sponsor
Date 2010-05-05
Name of individual signing LEONARD MARKERT

DOS Process Agent

Name Role Address
EDWARD JOY COMPANY DOS Process Agent 6747 BENEDICT ROAD WEST, PO OX 338, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
LEONARD P MARKERT, III Chief Executive Officer 6747 BENEDICT RD WEST, E SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2024-03-12 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 2010, Par value: 0
2023-02-03 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 2010, Par value: 0
2021-07-29 2023-02-03 Shares Share type: NO PAR VALUE, Number of shares: 2010, Par value: 0
2008-07-28 2013-04-10 Address 6747 BENEDICT ROAD WEST, PO OX 338, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2007-04-30 2008-07-24 Address 903 CANAL STREET, PO BOX 8097, SYRACUSE, NY, 13217, 8079, USA (Type of address: Chief Executive Officer)
2007-04-30 2008-07-28 Address 903 CANAL ST, SYRACUSE, NY, 13217, 8079, USA (Type of address: Service of Process)
1999-05-24 2008-07-24 Address 903 CANAL STREET, SYRACUSE, NY, 13217, 8079, USA (Type of address: Principal Executive Office)
1997-04-24 1999-05-24 Address 905 CANAL ST, SYRACUSE, NY, 13217, 6967, USA (Type of address: Principal Executive Office)
1997-04-24 2007-04-30 Address 905 CANAL ST, SYRACUSE, NY, 13217, 6967, USA (Type of address: Service of Process)
1992-11-04 1997-04-24 Address 905 CANAL STREET, SYRACUSE, NY, 13217, 6967, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180521000449 2018-05-21 CERTIFICATE OF DISSOLUTION 2018-05-21
170404006020 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150406006344 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130410006432 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110519002686 2011-05-19 BIENNIAL STATEMENT 2011-04-01
090508002354 2009-05-08 BIENNIAL STATEMENT 2009-04-01
080728000320 2008-07-28 CERTIFICATE OF CHANGE 2008-07-28
080724002551 2008-07-24 AMENDMENT TO BIENNIAL STATEMENT 2007-04-01
070430002538 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050801002217 2005-08-01 BIENNIAL STATEMENT 2005-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302692280 0215800 2000-09-06 6002 STATE ROUTE 31, CICERO, NY, 13039
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-09-06
Emphasis S: CONSTRUCTION
Case Closed 2000-09-08
113938930 0215800 1993-07-27 1700 MILTON AVENUE, SOLVAY, NY, 13209
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1993-07-27
Case Closed 1993-07-27

Related Activity

Type Inspection
Activity Nr 106160484
106160484 0215800 1991-11-05 1700 MILTON AVENUE, SOLVAY, NY, 13209
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-03-10
Case Closed 1993-08-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1992-03-23
Abatement Due Date 1992-03-26
Current Penalty 800.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260059 F05
Issuance Date 1992-03-23
Abatement Due Date 1992-03-27
Current Penalty 1600.0
Initial Penalty 3200.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260350 J
Issuance Date 1992-03-23
Abatement Due Date 1992-03-26
Current Penalty 8000.0
Initial Penalty 8000.0
Contest Date 1992-03-23
Final Order 1993-06-07
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1992-03-23
Abatement Due Date 1992-03-26
Initial Penalty 3200.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 03001
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1992-03-23
Abatement Due Date 1992-03-26
Nr Instances 1
Nr Exposed 10
Gravity 01
106930878 0215800 1991-09-18 324 WEST WATER STREET - PARKING GARAGE, SYRACUSE, NY, 13202
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-09-18
Case Closed 1992-09-28

Related Activity

Type Referral
Activity Nr 901213447
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1991-10-11
Abatement Due Date 1991-10-14
Current Penalty 825.0
Initial Penalty 1375.0
Contest Date 1991-11-05
Final Order 1992-08-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1991-10-11
Abatement Due Date 1991-10-14
Initial Penalty 825.0
Contest Date 1991-11-05
Final Order 1992-08-17
Nr Instances 1
Nr Exposed 1
Gravity 01
106155203 0215800 1991-04-25 FABIUS & TULLY STS. JAMES GEDDES COMPLEX, SYRACUSE, NY, 13217
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-04-29
Case Closed 1994-10-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1991-05-24
Abatement Due Date 1991-05-27
Current Penalty 4000.0
Initial Penalty 4000.0
Contest Date 1991-06-18
Final Order 1993-01-21
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260059 G08
Issuance Date 1991-05-24
Abatement Due Date 1991-05-27
Current Penalty 2400.0
Initial Penalty 2400.0
Contest Date 1991-06-18
Final Order 1993-01-21
Nr Instances 3
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1991-05-24
Abatement Due Date 1991-05-27
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1991-06-18
Final Order 1993-01-21
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260404 F06
Issuance Date 1991-05-24
Abatement Due Date 1991-05-27
Current Penalty 8000.0
Initial Penalty 8000.0
Contest Date 1991-06-18
Final Order 1993-01-21
Nr Instances 2
Nr Exposed 2
Gravity 10
107688509 0215800 1990-08-01 324 W. WATER ST. WASHINGTON ST. PARKING GARAGE, SYRACUSE, NY, 13202
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-08-17
Case Closed 1991-03-04

Related Activity

Type Referral
Activity Nr 901049429
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1990-11-15
Abatement Due Date 1990-11-18
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 2
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1990-11-15
Abatement Due Date 1990-11-18
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 1990-11-15
Abatement Due Date 1990-11-18
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 09
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1990-11-15
Abatement Due Date 1990-11-18
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 09
106812175 0215800 1990-06-20 330 WEST HIAWATHA BLVD., SYRACUSE, NY, 13204
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-08-15
Case Closed 1990-10-31

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260350 J
Issuance Date 1990-09-14
Abatement Due Date 1990-09-17
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1990-09-14
Abatement Due Date 1990-09-17
Nr Instances 1
Nr Exposed 1
Gravity 01
100604263 0215800 1989-07-13 RT. 31 - NEW LIVERPOOL ELE. SCHOOL, LIVERPOOL, NY, 13041
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-14
Case Closed 1989-08-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1989-08-07
Abatement Due Date 1989-08-10
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 F07 IVC
Issuance Date 1989-08-07
Abatement Due Date 1989-08-10
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 1
Gravity 01
18148122 0215800 1989-03-30 COUNTY RT 29, PHILADELPHA, NY, 13673
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-30
Case Closed 1989-06-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-04-27
Abatement Due Date 1989-05-15
Current Penalty 196.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 F05
Issuance Date 1989-04-27
Abatement Due Date 1989-05-15
Current Penalty 196.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-04-27
Abatement Due Date 1989-05-15
Current Penalty 196.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-04-27
Abatement Due Date 1989-05-15
Current Penalty 196.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 5
Gravity 04
102648789 0215800 1988-05-11 COLONY AVE., HORSEHEADS, NY, 14854
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-11
Case Closed 1988-07-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1988-05-20
Abatement Due Date 1988-05-23
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-10-28
Case Closed 1986-12-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1986-11-05
Abatement Due Date 1986-11-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-22
Case Closed 1985-03-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1985-02-07
Abatement Due Date 1985-02-10
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260351 B03
Issuance Date 1985-02-07
Abatement Due Date 1985-02-10
Nr Instances 1
Nr Exposed 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State