EDSON TOOL COMPANY OF LONG ISLAND, INC.

Name: | EDSON TOOL COMPANY OF LONG ISLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1977 (48 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 425565 |
ZIP code: | 11704 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 OTIS ST, UNIT 2-B, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 OTIS ST, UNIT 2-B, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
EDDIE M JOHNSON | Chief Executive Officer | 28 OTIS ST, UNIT 2-B, WEST BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-26 | 2005-06-28 | Address | 28 OTIS ST UNIT 2-B, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
1995-04-26 | 2005-06-28 | Address | 28 OTIS ST UNIT 2-B, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
1995-04-26 | 2005-06-28 | Address | 28 OTIS ST UNIT 2-B, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
1977-03-01 | 1995-04-26 | Address | 6 THIRD PLACE, ROOSEVELT, NY, 11575, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100427039 | 2010-04-27 | ASSUMED NAME CORP INITIAL FILING | 2010-04-27 |
DP-1796905 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
090402002887 | 2009-04-02 | BIENNIAL STATEMENT | 2009-03-01 |
070416002173 | 2007-04-16 | BIENNIAL STATEMENT | 2007-03-01 |
050628002769 | 2005-06-28 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State