Search icon

EDGECO CUTTER GRINDING CORPORATION

Company Details

Name: EDGECO CUTTER GRINDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1953 (72 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 92412
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 66 LENRIET, ROCHESTER, NY, United States, 14615

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
EDWARD G. CLAESGENS, PRESIDENT DOS Process Agent 66 LENRIET, ROCHESTER, NY, United States, 14615

Chief Executive Officer

Name Role Address
EDWARD G. CLAESGENS, PRESIDENT Chief Executive Officer 66 LENRIET, ROCHESTER, NY, United States, 14615

History

Start date End date Type Value
1979-05-15 1992-10-30 Address 66 LENRIET ST., ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
1953-10-07 1979-05-15 Address 60 OVERBROOK ROAD, ROCHESTER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1426765 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
931207002440 1993-12-07 BIENNIAL STATEMENT 1993-10-01
921030002058 1992-10-30 BIENNIAL STATEMENT 1992-10-01
B487049-2 1987-04-22 ASSUMED NAME CORP INITIAL FILING 1987-04-22
A575056-3 1979-05-15 CERTIFICATE OF AMENDMENT 1979-05-15

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-04-07
Type:
Planned
Address:
66 LENRIET STREET, ROCHESTER, NY, 14615
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State