Search icon

EDRAS GROUP CORP.

Company Details

Name: EDRAS GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2007 (18 years ago)
Entity Number: 3527779
ZIP code: 07032
County: New York
Place of Formation: New York
Address: 511 SCHUYLER AVENUE, KEARNY, NJ, United States, 07032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 511 SCHUYLER AVENUE, KEARNY, NJ, United States, 07032

Chief Executive Officer

Name Role Address
J DIEGO TOME Chief Executive Officer 511 SCHUYLER AVENUE, KEARNY, NJ, United States, 07032

History

Start date End date Type Value
2022-09-30 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-24 2022-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-07 2022-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-07 2009-06-18 Address JUAN D. TOME, 65N. MIDLAND AVENUE, KEARNY, NJ, 07032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110623003006 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090618002533 2009-06-18 BIENNIAL STATEMENT 2009-06-01
070607000474 2007-06-07 CERTIFICATE OF INCORPORATION 2007-06-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-07-16
Type:
Unprog Rel
Address:
136 EAST 36TH STREET, NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-08-23
Type:
FollowUp
Address:
160 COLUMBIA HEIGHTS, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-06-24
Type:
Planned
Address:
160 COLUMBIA HEIGHTS, BROOKLYN, NY, 11202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-05-03
Type:
Referral
Address:
161 W. 16TH ST, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Date of last update: 28 Mar 2025

Sources: New York Secretary of State