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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7406 TAFT PARK DRIVE, E SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
ARTHUR N. STERRITT | Chief Executive Officer | 7855 SALT SPRINGS ROAD, FAYETEVILLE, NY, United States, 13066 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11980919 | 0215800 | 1977-03-29 | NORTH MANLIUS STREET, Syracuse, NY, 13207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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