Search icon

EDGEWOOD INTERIOR SYSTEMS, INC.

Company claim

Is this your business?

Get access!

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-09-27
Type:
FollowUp
Address:
120 VANDERBILDT MOTOR PKWY, HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-04-05
Type:
Unprog Rel
Address:
120 VANDERBILDT MOTOR PKWY, HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-01-24
Type:
Prog Related
Address:
790 SUNRISE HIGHWAY, BELLPORT, NY, 11713
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-12-20
Type:
Prog Related
Address:
THIRST ST. & MAIN ST., MINEOLA, NY, 11501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-12-04
Type:
Planned
Address:
100 CUTTERMILL ROAD, GREAT NECK, NY, 11020
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State