Search icon

EDGAR ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDGAR ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1984 (41 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 942614
ZIP code: 12520
County: Orange
Place of Formation: New York
Address: PO BOX 428, CORNWALL-ON-HUDSON, NY, United States, 12520
Principal Address: 12 CHURCH STREET, PO BOX 428, CORNWALL-ON-HUDSON, NY, United States, 12520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 428, CORNWALL-ON-HUDSON, NY, United States, 12520

Chief Executive Officer

Name Role Address
GEORGE J. EDGAR Chief Executive Officer 12 CHURCH STREET, PO BOX 428, CORNWALL-ON-HUDSON, NY, United States, 12520

History

Start date End date Type Value
1984-09-11 1995-02-23 Address 319 MAIN STREET, P.O. BOX 492, CORNWALL, NY, 12518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1700268 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
960903002404 1996-09-03 BIENNIAL STATEMENT 1996-09-01
950223002176 1995-02-23 BIENNIAL STATEMENT 1993-09-01
B140668-5 1984-09-11 CERTIFICATE OF INCORPORATION 1984-09-11

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-05-13
Type:
Prog Related
Address:
54 WEST MAIN STREET, WASHINGTONVILLE, NY, 10992
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1997-10-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FROSCO,
Party Role:
Plaintiff
Party Name:
EDGAR ELECTRIC, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State