Search icon

EDLUND MFG. CO., INC.

Company Details

Name: EDLUND MFG. CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1956 (68 years ago)
Date of dissolution: 31 Jul 2015
Entity Number: 98818
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 7406 TAFT PARK DRIVE, E SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7406 TAFT PARK DRIVE, E SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
ARTHUR N. STERRITT Chief Executive Officer 7855 SALT SPRINGS ROAD, FAYETEVILLE, NY, United States, 13066

History

Start date End date Type Value
2006-11-27 2009-04-08 Address 7406 TAFT PARK DRIVE, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1992-12-10 2006-11-27 Address NORTH MANLIUS STREET, P.O. BOX 250, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
1992-12-10 2006-11-27 Address NORTH MANLIUS STREET, P.O. BOX 250, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
1992-12-10 2006-11-27 Address NORTH MANLIUS STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
1956-12-10 1992-12-10 Address NORTH MANLIUS ST., FAYETTEVILLE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150731000729 2015-07-31 CERTIFICATE OF DISSOLUTION 2015-07-31
101214002164 2010-12-14 BIENNIAL STATEMENT 2010-12-01
090408002613 2009-04-08 BIENNIAL STATEMENT 2008-12-01
061127002331 2006-11-27 BIENNIAL STATEMENT 2006-12-01
050124003043 2005-01-24 BIENNIAL STATEMENT 2004-12-01
021203002852 2002-12-03 BIENNIAL STATEMENT 2002-12-01
001127002375 2000-11-27 BIENNIAL STATEMENT 2000-12-01
981204002278 1998-12-04 BIENNIAL STATEMENT 1998-12-01
970930002364 1997-09-30 BIENNIAL STATEMENT 1996-12-01
940107002006 1994-01-07 BIENNIAL STATEMENT 1993-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11980919 0215800 1977-03-29 NORTH MANLIUS STREET, Syracuse, NY, 13207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-29
Case Closed 1977-05-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-03-30
Abatement Due Date 1977-04-02
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-03-30
Abatement Due Date 1977-04-30
Nr Instances 8
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-03-30
Abatement Due Date 1977-04-30
Nr Instances 8

Date of last update: 02 Mar 2025

Sources: New York Secretary of State