Search icon

EDLO FABRICS INC.

Company Details

Name: EDLO FABRICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1948 (77 years ago)
Date of dissolution: 29 Jun 1990
Entity Number: 81775
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 17 EAST 42ND ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 250

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ROY PLAUT DOS Process Agent 17 EAST 42ND ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C158334-3 1990-06-29 CERTIFICATE OF MERGER 1990-06-29
B055137-1 1984-01-04 ASSUMED NAME CORP DISCONTINUANCE 1984-01-04
B028365-2 1983-10-12 ASSUMED NAME CORP INITIAL FILING 1983-10-12
7230-9 1948-03-02 CERTIFICATE OF INCORPORATION 1948-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100838002 0215600 1987-03-18 27-35 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1987-03-19
Case Closed 1987-11-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-06-19
Abatement Due Date 1987-08-06
Nr Instances 1
Nr Exposed 27
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-06-19
Abatement Due Date 1987-08-06
Nr Instances 1
Nr Exposed 27
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-06-19
Abatement Due Date 1987-08-06
Nr Instances 1
Nr Exposed 27
11838745 0215600 1979-07-05 27-35 JACKSON AVENUE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-05
Case Closed 1979-07-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-07-12
Abatement Due Date 1979-07-05
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State