Search icon

EDGEWOOD INTERIOR SYSTEMS, INC.

Company Details

Name: EDGEWOOD INTERIOR SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1977 (48 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 433594
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 300 NORTH CONNECTING ROAD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN DELOLLIS Chief Executive Officer 300 NORTH CONNECTING ROAD, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 NORTH CONNECTING ROAD, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1987-09-02 1993-08-23 Address 300 NORTH CONNECTING RD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1981-06-22 1987-09-02 Address 115 S. 2ND ST., BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1977-05-06 1981-06-22 Address 239 HIGBIE LANE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100427052 2010-04-27 ASSUMED NAME CORP INITIAL FILING 2010-04-27
DP-1482438 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
930823002819 1993-08-23 BIENNIAL STATEMENT 1993-05-01
B540418-2 1987-09-02 CERTIFICATE OF AMENDMENT 1987-09-02
A775285-2 1981-06-22 CERTIFICATE OF AMENDMENT 1981-06-22
A398436-4 1977-05-06 CERTIFICATE OF INCORPORATION 1977-05-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112878137 0214700 1994-09-27 120 VANDERBILDT MOTOR PKWY, HAUPPAUGE, NY, 11788
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1994-09-27
Case Closed 1994-10-24

Related Activity

Type Inspection
Activity Nr 109920934
109920934 0214700 1994-04-05 120 VANDERBILDT MOTOR PKWY, HAUPPAUGE, NY, 11788
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-06-17
Case Closed 1995-08-29

Related Activity

Type Referral
Activity Nr 901216762
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1994-07-01
Abatement Due Date 1994-07-07
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1994-07-01
Abatement Due Date 1994-07-07
Current Penalty 720.0
Initial Penalty 1200.0
Nr Instances 5
Nr Exposed 4
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1994-07-01
Abatement Due Date 1994-07-07
Current Penalty 540.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 1994-07-01
Abatement Due Date 1994-07-06
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1994-07-01
Abatement Due Date 1994-07-07
Current Penalty 720.0
Initial Penalty 1200.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 03001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1994-07-01
Abatement Due Date 1994-08-18
Nr Instances 7
Nr Exposed 7
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19261052 B01
Issuance Date 1994-07-01
Abatement Due Date 1994-07-06
Nr Instances 1
Nr Exposed 4
Gravity 01
109109835 0214700 1992-01-24 790 SUNRISE HIGHWAY, BELLPORT, NY, 11713
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-03-25
Case Closed 1992-10-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1992-04-23
Abatement Due Date 1992-05-27
Current Penalty 1200.0
Initial Penalty 1200.0
Contest Date 1992-05-12
Final Order 1992-08-31
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1992-04-23
Abatement Due Date 1992-04-28
Current Penalty 1200.0
Initial Penalty 1200.0
Contest Date 1992-05-12
Final Order 1992-08-31
Nr Instances 6
Nr Exposed 6
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-04-23
Abatement Due Date 1992-04-23
Current Penalty 900.0
Initial Penalty 900.0
Contest Date 1992-05-12
Final Order 1992-08-31
Nr Instances 5
Nr Exposed 5
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1992-04-23
Abatement Due Date 1992-04-28
Initial Penalty 1200.0
Contest Date 1992-05-12
Final Order 1992-08-31
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1992-04-23
Abatement Due Date 1992-05-27
Contest Date 1992-05-12
Final Order 1992-08-31
Nr Instances 6
Nr Exposed 6
Gravity 01
113919450 0214700 1990-12-20 THIRST ST. & MAIN ST., MINEOLA, NY, 11501
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-01-04
Emphasis L: CONST2
Case Closed 1991-02-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1991-01-17
Abatement Due Date 1991-01-20
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 10
Gravity 04
100553320 0214700 1987-12-04 100 CUTTERMILL ROAD, GREAT NECK, NY, 11020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-09
Case Closed 1987-12-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-12-11
Abatement Due Date 1987-12-14
Nr Instances 1
Nr Exposed 60
100692433 0214700 1987-11-16 200 OLD COUNTRY ROAD, MINEOLA, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-16
Case Closed 1987-11-17
100493345 0214700 1987-09-10 MOTOR PARKWAY & ADAMS AVE., HAUPPAUGE, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-10
Case Closed 1987-09-11
100515097 0214700 1987-08-19 100 CUTTERMILL ROAD, GREAT NECK, NY, 11020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-21
Case Closed 1987-10-29

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1987-08-26
Abatement Due Date 1987-08-29
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1987-08-26
Abatement Due Date 1987-08-29
Nr Instances 1
Nr Exposed 27
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1987-08-26
Abatement Due Date 1987-08-29
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1987-08-26
Abatement Due Date 1987-08-29
Nr Instances 1
Nr Exposed 1
100694728 0214700 1987-07-30 WIRELESS BLVD., HAUPPAUGE, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-30
Case Closed 1987-08-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1987-07-31
Abatement Due Date 1987-08-04
Nr Instances 1
Nr Exposed 1
17673104 0214700 1987-06-08 200 OLD COUNTRY RD., MINEOLA, NY, 11504
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-10
Case Closed 1987-06-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1987-06-22
Abatement Due Date 1987-06-25
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-07
Case Closed 1987-04-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1987-04-09
Abatement Due Date 1987-04-17
Nr Instances 1
Nr Exposed 11
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-16
Case Closed 1987-01-20
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-12
Case Closed 1986-11-25

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260404 B01
Issuance Date 1986-11-14
Abatement Due Date 1986-11-19
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 3
Nr Exposed 3
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-06
Case Closed 1986-03-11
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-25
Case Closed 1985-11-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1985-10-30
Abatement Due Date 1985-11-07
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1985-10-30
Abatement Due Date 1985-11-07
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Citation ID 03001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1985-10-30
Abatement Due Date 1985-11-07
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-10
Case Closed 1984-05-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1984-05-14
Abatement Due Date 1984-05-17
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-28
Case Closed 1983-12-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-11-30
Abatement Due Date 1983-12-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1983-11-30
Abatement Due Date 1983-12-06
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-05
Case Closed 1983-04-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-04-11
Abatement Due Date 1983-04-05
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-09
Case Closed 1981-04-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260250 A03
Issuance Date 1981-04-15
Abatement Due Date 1981-04-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1981-04-15
Abatement Due Date 1981-04-28
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-22
Case Closed 1980-11-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-07-31
Abatement Due Date 1980-08-03
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-23
Case Closed 1980-07-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1980-06-11
Abatement Due Date 1980-05-23
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1980-06-11
Abatement Due Date 1980-05-23
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-04-23
Case Closed 1980-06-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260054 B
Issuance Date 1980-05-01
Abatement Due Date 1980-05-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1980-05-01
Abatement Due Date 1980-04-16
Nr Instances 1
Citation ID 01003A
Citaton Type Other
Standard Cited 19260401 A02
Issuance Date 1980-05-01
Abatement Due Date 1980-05-04
Nr Instances 1
Citation ID 01003B
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1980-05-01
Abatement Due Date 1980-05-04
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-10-01
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State