Search icon

EDWARD JOY COMPANY

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
150353700
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-03-23
Type:
Unprog Rel
Address:
150 OXFORD ST., SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-01-30
Type:
Planned
Address:
7193 KIRKVILLE ROAD, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-09-06
Type:
Planned
Address:
6002 STATE ROUTE 31, CICERO, NY, 13039
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-02-22
Type:
Prog Related
Address:
6600 CHRYSLER DRIVE, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-07-27
Type:
FollowUp
Address:
1700 MILTON AVENUE, SOLVAY, NY, 13209
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State