Search icon

STANPAT PRODUCTS, INC.

Headquarter

Company Details

Name: STANPAT PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1959 (66 years ago)
Date of dissolution: 30 Sep 1994
Entity Number: 122194
ZIP code: 10023
County: Queens
Place of Formation: New York
Principal Address: % LINCOLN GROUP HOLDING CORP., 2000 SOUTH BELTLINE BOULEVARD, COLUMBIA, SC, United States, 29205
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of STANPAT PRODUCTS, INC., RHODE ISLAND 000054749 RHODE ISLAND

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

Chief Executive Officer

Name Role Address
LACY L. HAYES, III Chief Executive Officer 2000 SOUTH BELTLINE BOULEVARD, COLUMBIA, SC, United States, 29205

History

Start date End date Type Value
1959-08-28 1990-07-31 Address 150-42 12TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940930000539 1994-09-30 CERTIFICATE OF MERGER 1994-09-30
930903002003 1993-09-03 BIENNIAL STATEMENT 1992-08-01
930903002004 1993-09-03 BIENNIAL STATEMENT 1993-08-01
900731000204 1990-07-31 CERTIFICATE OF CHANGE 1990-07-31
C153410-4 1990-06-18 CERTIFICATE OF AMENDMENT 1990-06-18
C090321-2 1989-12-27 ASSUMED NAME CORP INITIAL FILING 1989-12-27
175818 1959-08-28 CERTIFICATE OF INCORPORATION 1959-08-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1741958 0214700 1984-10-30 366 MAIN STREET, PORT WASHINGTON, NY, 11050
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-10-30
Case Closed 1984-10-31
11551082 0214700 1979-05-18 1 SECATOAG AVE, Port Washington North, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-18
Case Closed 1984-03-10
11551074 0214700 1979-05-17 366 SOUTH MAIN ST, Port Washington North, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-18
Case Closed 1980-02-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-05-22
Abatement Due Date 1979-07-23
Current Penalty 250.0
Initial Penalty 250.0
Contest Date 1979-06-15
Nr Instances 4
11451374 0214700 1977-11-30 366 MAIN STREET, Port Washington North, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-30
Case Closed 1977-12-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-12-02
Abatement Due Date 1977-12-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-12-02
Abatement Due Date 1977-12-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-12-02
Abatement Due Date 1977-12-28
Nr Instances 1
11451382 0214700 1977-11-30 1 SECATOAG AVE, Manorhaven, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-30
Case Closed 1977-12-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-12-02
Abatement Due Date 1977-12-05
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-12-02
Abatement Due Date 1977-12-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-12-02
Abatement Due Date 1977-12-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-12-02
Abatement Due Date 1977-12-05
Nr Instances 1
11582145 0214700 1975-12-01 1 SECATOAGUE AVENUE, Port Washington North, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-01
Case Closed 1976-01-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1975-12-04
Abatement Due Date 1976-01-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 D04 V
Issuance Date 1975-12-04
Abatement Due Date 1975-12-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-12-04
Abatement Due Date 1975-12-08
Nr Instances 1
11454535 0214700 1975-11-10 1 SECATOAG AVENUE, Port Washington North, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-10
Case Closed 1975-12-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-11-11
Abatement Due Date 1975-12-09
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-11-11
Abatement Due Date 1975-11-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-11-11
Abatement Due Date 1975-11-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-11-11
Abatement Due Date 1975-12-09
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-11-11
Abatement Due Date 1975-12-09
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1975-11-11
Abatement Due Date 1975-12-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-11-11
Abatement Due Date 1975-12-09
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1975-11-11
Abatement Due Date 1975-12-09
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-11-11
Abatement Due Date 1975-12-09
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-11-11
Abatement Due Date 1975-12-09
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-11-11
Abatement Due Date 1975-12-09
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State