Search icon

STACIE PEN CORP.

Company Details

Name: STACIE PEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1955 (69 years ago)
Date of dissolution: 31 Mar 1988
Entity Number: 105801
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KRADITOR & HABER DOS Process Agent 38 PARK ROW, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1955-12-07 1963-01-16 Address 1905 SURF AVE., BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C082383-2 1989-12-04 ASSUMED NAME CORP INITIAL FILING 1989-12-04
B618309-4 1988-03-23 CERTIFICATE OF MERGER 1988-03-31
361849 1963-01-16 CERTIFICATE OF AMENDMENT 1963-01-16
9168-35 1955-12-07 CERTIFICATE OF INCORPORATION 1955-12-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11664547 0235300 1981-08-18 2004 MCDONALD AVE, New York -Richmond, NY, 11223
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-08-19
Case Closed 1981-09-17

Related Activity

Type Referral
Activity Nr 909031544

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100304 F05 VC5
Issuance Date 1981-08-24
Abatement Due Date 1981-08-18
Nr Instances 14
11647435 0235300 1981-08-12 2004 MCDONALD AVE, New York -Richmond, NY, 11223
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1981-09-03
Case Closed 1981-11-18

Related Activity

Type Complaint
Activity Nr 320367238

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-10-21
Abatement Due Date 1981-10-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1981-10-21
Abatement Due Date 1981-10-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1981-10-21
Abatement Due Date 1981-10-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1981-10-21
Abatement Due Date 1981-10-30
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1981-10-21
Abatement Due Date 1981-10-14
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1981-10-21
Abatement Due Date 1981-10-14
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1981-10-21
Abatement Due Date 1981-10-14
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100134 B02
Issuance Date 1981-10-21
Abatement Due Date 1981-10-14
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1981-10-21
Abatement Due Date 1981-11-06
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 D01
Issuance Date 1981-10-21
Abatement Due Date 1981-10-14
Nr Instances 1
11622552 0235200 1973-10-12 2004 MCDONALD AVENUE, New York -Richmond, NY, 11223
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1973-10-12
Case Closed 1984-03-10
11593936 0235200 1973-09-14 2004 MC DONALD AVENUE, New York -Richmond, NY, 11223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-14
Case Closed 1984-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-09-25
Abatement Due Date 1973-11-05
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 9
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1973-09-25
Abatement Due Date 1973-11-05
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1973-09-25
Abatement Due Date 1973-11-05
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-09-25
Abatement Due Date 1973-11-05
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-09-25
Abatement Due Date 1973-11-05
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State