Name: | EDGEWOOD CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2011 (14 years ago) |
Entity Number: | 4080456 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 538 WESTCHESTER AVE., RYE BROOK, NY, United States, 10573 |
Principal Address: | 538 WESTCHESTER AVE, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EDGEWOOD CONTRACTING CORP., CONNECTICUT | 1111010 | CONNECTICUT |
Name | Role | Address |
---|---|---|
JULIO MEDINA | Chief Executive Officer | 538 WESTCHESTER AVE, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
CAPUTO & BONCARDO, CPAS | DOS Process Agent | 538 WESTCHESTER AVE., RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-12 | 2024-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130516006282 | 2013-05-16 | BIENNIAL STATEMENT | 2013-04-01 |
110412000582 | 2011-04-12 | CERTIFICATE OF INCORPORATION | 2011-04-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314978917 | 0216000 | 2011-06-28 | 500 TOWN GREEN DRIVE, ELMSFORD, NY, 10523 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260300 B02 |
Issuance Date | 2011-07-26 |
Abatement Due Date | 2011-07-29 |
Current Penalty | 1800.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 05 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State