Search icon

SUPREME EDGELIGHT DEVICES INC.

Company Details

Name: SUPREME EDGELIGHT DEVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 1952 (73 years ago)
Date of dissolution: 07 May 1999
Entity Number: 84647
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 155-01 SOUTH ROAD, JAMAICA, NY, United States, 11433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STRAFORD EDGELIGHT DEVICES INC. DOS Process Agent 155-01 SOUTH ROAD, JAMAICA, NY, United States, 11433

Filings

Filing Number Date Filed Type Effective Date
990507000040 1999-05-07 CERTIFICATE OF DISSOLUTION 1999-05-07
B224952-2 1985-05-10 ASSUMED NAME CORP DISCONTINUANCE 1985-05-10
A933247-2 1982-12-23 ASSUMED NAME CORP INITIAL FILING 1982-12-23
8401-118 1953-01-15 CERTIFICATE OF AMENDMENT 1953-01-15
8284-75 1952-07-25 CERTIFICATE OF INCORPORATION 1952-07-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11569845 0214700 1976-11-08 5 BOND STREET, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-08
Case Closed 1976-12-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-11-11
Abatement Due Date 1976-11-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1976-11-11
Abatement Due Date 1976-12-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1976-11-11
Abatement Due Date 1976-11-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1976-11-11
Abatement Due Date 1976-11-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1976-11-11
Abatement Due Date 1976-11-14
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1976-11-11
Abatement Due Date 1976-11-14
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-11-11
Abatement Due Date 1976-11-14
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-11-11
Abatement Due Date 1976-12-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-11-11
Abatement Due Date 1976-12-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-11-11
Abatement Due Date 1976-12-15
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-11-11
Abatement Due Date 1976-12-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-11-11
Abatement Due Date 1976-12-15
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-11-11
Abatement Due Date 1976-12-15
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-11-11
Abatement Due Date 1976-12-15
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 B 037013
Issuance Date 1976-11-11
Abatement Due Date 1976-12-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State