Search icon

ED & ED REPAIRS, INC.

Print

Details

Entity Number 979522

Status Inactive

NameED & ED REPAIRS, INC.

CountyQueens

Date of registration 08 Mar 1985 (40 years ago)

Date of dissolution 25 Jan 2012

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 122-21 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, United States, 11420

Address ZIP code 11420

Principal Address 122-01 ROCK BLVD., SO. OZONE PARK, NY, United States, 11420

Principal Address ZIP code 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

122-21 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address

EDWARD TURTURRO

Chief Executive Officer

122-01 ROCK BLVD., SO. OZONE PARK, NY, United States, 11420

History

Start date End date Type Value

1997-05-06

1999-04-06

Address

122-21 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)

1994-06-15

1999-04-06

Address

122-21 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

1994-06-15

1999-04-06

Address

122-21 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office)

1994-04-28

1994-06-15

Address

122-21 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

1994-04-28

1997-05-06

Address

122-21 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)

1993-07-02

1994-06-15

Address

122-21 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office)

1993-07-02

1994-04-28

Address

122-21 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)

1985-03-08

1994-04-28

Address

122-21 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-2100678

2012-01-25

DISSOLUTION BY PROCLAMATION

2012-01-25

030324002068

2003-03-24

BIENNIAL STATEMENT

2003-03-01

010326002333

2001-03-26

BIENNIAL STATEMENT

2001-03-01

990406002358

1999-04-06

BIENNIAL STATEMENT

1999-03-01

970506002650

1997-05-06

BIENNIAL STATEMENT

1997-03-01

940615002156

1994-06-15

BIENNIAL STATEMENT

1994-03-01

940428002426

1994-04-28

BIENNIAL STATEMENT

1994-03-01

930702002094

1993-07-02

BIENNIAL STATEMENT

1993-03-01

B201045-4

1985-03-08

CERTIFICATE OF INCORPORATION

1985-03-08

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts