Search icon

EDGEWATER MACHINE CO., INC.

Company Details

Name: EDGEWATER MACHINE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1946 (79 years ago)
Date of dissolution: 29 Jun 2018
Entity Number: 57742
ZIP code: 11356
County: Bronx
Place of Formation: New York
Address: ROY SCHLEGEL, 13-20 131ST STREET, COLLEGE POIINT, NY, United States, 11356
Principal Address: 13-20 131ST STREET, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROY SCHLEGEL, 13-20 131ST STREET, COLLEGE POIINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
ROY SCHLEGEL Chief Executive Officer 13-20 131ST STREET, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2010-02-25 2012-03-12 Address 13-20 131ST STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2010-02-25 2014-03-24 Address MARIE SCHLEGEL, 13-20 131ST STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2009-03-17 2010-02-25 Address 13-20 131ST ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2009-03-17 2010-02-25 Address 13-20 131ST ST, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2009-03-17 2010-02-25 Address MARIE SCHELGEL, 13-20 131ST ST, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1946-02-07 2009-03-17 Address 3716 EAST TREMONT AVENUE, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180629000113 2018-06-29 CERTIFICATE OF DISSOLUTION 2018-06-29
140324002614 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120312002134 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100225002129 2010-02-25 BIENNIAL STATEMENT 2010-02-01
090317002046 2009-03-17 BIENNIAL STATEMENT 2008-02-01
C189335-2 1992-06-08 ASSUMED NAME CORP INITIAL FILING 1992-06-08
B636311-3 1988-05-05 CERTIFICATE OF AMENDMENT 1988-05-05
479129 1965-02-02 CERTIFICATE OF AMENDMENT 1965-02-02
6600-99 1946-02-07 CERTIFICATE OF INCORPORATION 1946-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1784891 0215600 1984-05-14 13-20 131ST, COLLEGE POINT, NY, 11356
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-05-14
Case Closed 1984-05-30
11878733 0215600 1983-02-02 13 20 131 ST, New York -Richmond, NY, 11356
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1983-02-04
Case Closed 1983-02-18

Related Activity

Type Complaint
Activity Nr 320403850
11900792 0215600 1978-04-28 13-20 131 STREET, New York -Richmond, NY, 11356
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-28
Case Closed 1984-03-10
11900644 0215600 1978-04-05 13-20 131 STREET, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-05
Case Closed 1978-05-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1978-04-06
Abatement Due Date 1978-04-26
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 8
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100215 A04
Issuance Date 1978-04-06
Abatement Due Date 1978-04-26
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1978-04-06
Abatement Due Date 1978-04-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 02003
Citaton Type Repeat
Standard Cited 19100242 B
Issuance Date 1978-04-06
Abatement Due Date 1978-04-26
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 03001
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1978-04-06
Abatement Due Date 1978-04-26
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1978-04-06
Abatement Due Date 1978-04-26
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1978-04-06
Abatement Due Date 1978-04-26
Nr Instances 1
Citation ID 03004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-04-06
Abatement Due Date 1978-04-26
Nr Instances 1
Citation ID 03005
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-04-06
Abatement Due Date 1978-04-26
Nr Instances 1
11845856 0215600 1975-05-23 13-20 131ST STREET, NY, 11356
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-05-23
Case Closed 1984-03-10
11872017 0215600 1975-04-02 13-20 131ST STREET, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-02
Case Closed 1975-05-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-04-14
Abatement Due Date 1975-05-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-04-14
Abatement Due Date 1975-05-14
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-04-14
Abatement Due Date 1975-05-14
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-04-14
Abatement Due Date 1975-05-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-04-14
Abatement Due Date 1975-05-14
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-04-14
Abatement Due Date 1975-05-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-04-14
Abatement Due Date 1975-04-16
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-04-14
Abatement Due Date 1975-05-14
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1975-04-14
Abatement Due Date 1975-05-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-04-14
Abatement Due Date 1975-04-16
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-04-14
Abatement Due Date 1975-05-14
Nr Instances 5
Citation ID 01012
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-04-14
Abatement Due Date 1975-05-14
Nr Instances 4

Date of last update: 19 Mar 2025

Sources: New York Secretary of State