Name: | EPD TECHNOLOGY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1984 (41 years ago) |
Entity Number: | 936713 |
ZIP code: | 10523 |
County: | New York |
Place of Formation: | New York |
Address: | 14 HAYES STREET, ELMSFORD, NY, United States, 10523 |
Principal Address: | 14 HAYES ST, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL OSTERER | Chief Executive Officer | 14 HAYES STREET, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 HAYES STREET, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
1984-08-13 | 1995-07-21 | Address | ZIEGLER.,MARTIN R. BRING, 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140806006539 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
120821002072 | 2012-08-21 | BIENNIAL STATEMENT | 2012-08-01 |
100819002638 | 2010-08-19 | BIENNIAL STATEMENT | 2010-08-01 |
080813002915 | 2008-08-13 | BIENNIAL STATEMENT | 2008-08-01 |
040921002011 | 2004-09-21 | BIENNIAL STATEMENT | 2004-08-01 |
020726002369 | 2002-07-26 | BIENNIAL STATEMENT | 2002-08-01 |
000823002537 | 2000-08-23 | BIENNIAL STATEMENT | 2000-08-01 |
980722002354 | 1998-07-22 | BIENNIAL STATEMENT | 1998-08-01 |
960808002380 | 1996-08-08 | BIENNIAL STATEMENT | 1996-08-01 |
950721002139 | 1995-07-21 | BIENNIAL STATEMENT | 1993-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301453122 | 0216000 | 1996-06-10 | 14 HAYES STREET, ELMSFORD, NY, 10523 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202021028 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1996-06-14 |
Abatement Due Date | 1996-07-09 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19101200 G02 XII |
Issuance Date | 1996-06-14 |
Abatement Due Date | 1996-06-19 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State