Search icon

F.R. STAIR, INC.

Company Details

Name: F.R. STAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1959 (66 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 116233
County: Tioga
Place of Formation: New York
Address: BOX 62, R.D.2, OWEGO, NY, United States

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
F.R. STAIR, INC. DOS Process Agent BOX 62, R.D.2, OWEGO, NY, United States

History

Start date End date Type Value
1959-01-13 1960-10-17 Address NO STREET ADDRESS STATED, APALACHIN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070514065 2007-05-14 ASSUMED NAME CORP INITIAL FILING 2007-05-14
DP-843509 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
236727 1960-10-17 CERTIFICATE OF AMENDMENT 1960-10-17
140865 1959-01-13 CERTIFICATE OF INCORPORATION 1959-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
998153 0215800 1984-10-29 RT 17 C WEST, OWEGO, NY, 13827
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-10-29
Case Closed 1984-10-29
12013991 0215800 1982-01-14 RT 17C 1 MI WEST OF OWEGO, Newark Valley, NY, 13827
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-14
Case Closed 1982-01-14
12053559 0215800 1979-09-04 RD 2 WAVERLY ROAD, Owego, NY, 13827
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1979-09-17
Case Closed 1984-03-10

Related Activity

Type Accident
Activity Nr 350028510
12008538 0215800 1978-09-11 RD 2 WAVERLY ROAD RT 17 C, Owego, NY, 13827
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-09-11
Case Closed 1984-03-10
12052189 0215800 1978-07-27 RD 2 WAVERLY ROAD, Owego, NY, 13827
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1978-08-16
Case Closed 1978-10-24

Related Activity

Type Accident
Activity Nr 350028312

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 G01
Issuance Date 1978-08-18
Abatement Due Date 1978-09-04
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100265 C03 I
Issuance Date 1978-08-18
Abatement Due Date 1978-09-04
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100265 C22
Issuance Date 1978-08-18
Abatement Due Date 1978-09-04
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1978-08-18
Abatement Due Date 1978-10-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1978-08-18
Abatement Due Date 1978-09-19
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1978-08-18
Abatement Due Date 1978-09-04
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100265 C05 I
Issuance Date 1978-08-18
Abatement Due Date 1978-09-04
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100265 E01 I
Issuance Date 1978-08-18
Abatement Due Date 1978-09-04
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100265 E01 V
Issuance Date 1978-08-18
Abatement Due Date 1978-09-04
Nr Instances 3
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1978-08-18
Abatement Due Date 1978-09-04
Nr Instances 1
11975513 0215800 1973-05-10 P O BOX 216, Owego, NY, 13827
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-10
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1973-05-22
Abatement Due Date 1973-06-01
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State