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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-05-14
Type:
Planned
Address:
13-20 131ST, COLLEGE POINT, NY, 11356
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1983-02-02
Type:
Complaint
Address:
13 20 131 ST, New York -Richmond, NY, 11356
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1978-04-28
Type:
FollowUp
Address:
13-20 131 STREET, New York -Richmond, NY, 11356
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-04-05
Type:
Planned
Address:
13-20 131 STREET, New York -Richmond, NY, 11356
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-05-23
Type:
FollowUp
Address:
13-20 131ST STREET, NY, 11356
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State