Search icon

EDRO BUSINESS FORMS, INC.

Company Details

Name: EDRO BUSINESS FORMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1971 (54 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 306915
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 119 FALSO DR., SYRACUSE, NY, United States, 13211

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDRO BUSINESS FORMS, INC. DOS Process Agent 119 FALSO DR., SYRACUSE, NY, United States, 13211

Filings

Filing Number Date Filed Type Effective Date
C316099-2 2002-05-10 ASSUMED NAME CORP INITIAL FILING 2002-05-10
DP-841946 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
904823-4 1971-04-29 CERTIFICATE OF INCORPORATION 1971-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1791706 0215800 1984-06-06 6053 CORPORATE DRIVE E, SYRACUSE, NY, 13057
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-06-06
Case Closed 1984-06-06
11991130 0215800 1978-03-23 119 FALSO DRIVE, Syracuse, NY, 13211
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-23
Case Closed 1984-03-10
11991023 0215800 1978-02-27 119 FALSO DRIVE, Syracuse, NY, 13211
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-27
Case Closed 1984-03-10
11990934 0215800 1978-02-02 119 FALSO DRIVE, Syracuse, NY, 13211
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-02-02
Case Closed 1978-03-27

Related Activity

Type Complaint
Activity Nr 320428386

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-02-15
Abatement Due Date 1978-02-23
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-02-15
Abatement Due Date 1978-02-18
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-02-15
Abatement Due Date 1978-03-20
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1978-02-15
Abatement Due Date 1978-03-20
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1978-02-15
Abatement Due Date 1978-03-03
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-02-15
Abatement Due Date 1978-02-18
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8801038 Other Labor Litigation 1988-10-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 9
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1988-10-05
Transfer Date 1989-01-17
Termination Date 1991-06-05
Transfer Office 6
Transfer Docket Number 8801038
Transfer Origin 1

Parties

Name GCIU EMP RET FUND ETL
Role Plaintiff
Name EDRO BUSINESS FORMS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State