Search icon

STRATFORD INDUSTRIES, INC.

Company Details

Name: STRATFORD INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1985 (40 years ago)
Date of dissolution: 29 Mar 2000
Entity Number: 1019450
ZIP code: 07081
County: New York
Place of Formation: New Jersey
Address: 80 MORRIS AVE, SPRINGFIELD, NJ, United States, 07081
Principal Address: 117 PROSPECT AVENUE, BAYONNE, NJ, United States, 07002

DOS Process Agent

Name Role Address
%WEINBERG & KAPLOW, P.A. DOS Process Agent 80 MORRIS AVE, SPRINGFIELD, NJ, United States, 07081

Chief Executive Officer

Name Role Address
MARK KONIGSBERG Chief Executive Officer 117 PROSPECT AVENUE, BAYONNE, NJ, United States, 07002

Filings

Filing Number Date Filed Type Effective Date
DP-1467751 2000-03-29 ANNULMENT OF AUTHORITY 2000-03-29
930923002277 1993-09-23 BIENNIAL STATEMENT 1993-08-01
930406002581 1993-04-06 BIENNIAL STATEMENT 1992-08-01
B258556-4 1985-08-19 APPLICATION OF AUTHORITY 1985-08-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109885103 0215000 1989-12-06 1509 FIRST AVENUE, NEW YORK, NY, 10021
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-01-19
Case Closed 1990-08-15

Related Activity

Type Referral
Activity Nr 901204099
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1990-04-02
Abatement Due Date 1990-04-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1990-04-02
Abatement Due Date 1990-04-05
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 3
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1990-04-02
Abatement Due Date 1990-04-05
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 2
Nr Exposed 2
Gravity 09
Citation ID 01004
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 1990-04-02
Abatement Due Date 1990-04-09
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 7
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19260350 A07
Issuance Date 1990-04-02
Abatement Due Date 1990-04-04
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 1990-04-02
Abatement Due Date 1990-04-03
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 09
Citation ID 01007
Citaton Type Serious
Standard Cited 19260853
Issuance Date 1990-04-02
Abatement Due Date 1990-04-05
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 7
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-04-02
Abatement Due Date 1990-04-20
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1990-04-02
Abatement Due Date 1990-04-20
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1990-04-05
Abatement Due Date 1990-04-26
Nr Instances 1
Nr Exposed 7
Gravity 02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State