Search icon

THEODORE STAY & SONS, INC.

Company Details

Name: THEODORE STAY & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1988 (37 years ago)
Date of dissolution: 30 May 2019
Entity Number: 1244679
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: KAYCEE LOOP ROAD, P.O. BOX 458, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH W. STAY Chief Executive Officer KAYCEE LOOP ROAD, PO BOX 458, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent KAYCEE LOOP ROAD, P.O. BOX 458, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
1993-04-26 2000-04-13 Address KAYCEE LOOP ROAD, P.O. BOX 458, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1988-03-17 1993-04-26 Address 45 PERU STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190530000133 2019-05-30 CERTIFICATE OF DISSOLUTION 2019-05-30
120605002670 2012-06-05 BIENNIAL STATEMENT 2012-03-01
100511002547 2010-05-11 BIENNIAL STATEMENT 2010-03-01
080304002558 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060321003042 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040305002332 2004-03-05 BIENNIAL STATEMENT 2004-03-01
020313002930 2002-03-13 BIENNIAL STATEMENT 2002-03-01
000413002669 2000-04-13 BIENNIAL STATEMENT 2000-03-01
980406002108 1998-04-06 BIENNIAL STATEMENT 1998-03-01
940322002288 1994-03-22 BIENNIAL STATEMENT 1994-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313760191 0213100 2010-08-04 124 BRAOD ST, PLATTSBURGH, NY, 12901
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-08-04
Emphasis S: FALL FROM HEIGHT, S: ELECTRICAL, L: LOCALTARG
Case Closed 2010-08-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 2010-08-12
Abatement Due Date 2010-08-30
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
303372452 0213100 2000-10-31 WILLSBORO CENTRAL SCHOOL K-12 BUILDING-FARRELL RD., WILLSBORO, NY, 12996
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-10-31
Emphasis S: CONSTRUCTION
Case Closed 2000-11-01
100711860 0213100 1988-03-21 WILLSBORO CENTRAL SCHOOL K-12 BUILDING-FARRELL RD., WILLSBORO, NY, 12996
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1988-03-21
Case Closed 1988-05-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-04-26
Abatement Due Date 1988-04-29
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 4
100171727 0215800 1987-03-26 ST. LAWRENCE UNIVERSITY, CANTON, NY, 13617
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-30
Case Closed 1987-05-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 1987-04-15
Abatement Due Date 1987-04-18
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1987-04-15
Abatement Due Date 1987-04-18
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1987-04-15
Abatement Due Date 1987-04-18
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260451 E02
Issuance Date 1987-04-15
Abatement Due Date 1987-04-22
Nr Instances 1
Nr Exposed 1
10780401 0213100 1979-08-01 OLYMPIC BROADCAST CENTER, Lake Placid, NY, 12946
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-08-01
Case Closed 1979-09-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-08-10
Abatement Due Date 1979-08-13
Nr Instances 1
10701407 0213100 1977-09-01 MARGARET STREET, Plattsburgh, NY, 12901
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-09-01
Case Closed 1977-10-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-09-13
Abatement Due Date 1977-09-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1977-09-13
Abatement Due Date 1977-09-16
Nr Instances 1
10766921 0213100 1975-07-31 PAUL SMITHS COLLEGE GYMNASIUM, Paul Smiths, NY, 12970
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-07-31
Case Closed 1984-03-10
10766715 0213100 1975-06-23 PAUL SMITHS COLLEGE GYMNASIUM, Paul Smiths, NY, 12970
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1975-06-24
Case Closed 1975-08-04

Related Activity

Type Accident
Activity Nr 350010492

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1975-07-03
Abatement Due Date 1975-07-08
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Related Event Code (REC) Accident

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1537540 Intrastate Non-Hazmat 2013-04-23 55000 2013 4 2 Private(Property)
Legal Name THEODORE STAY & SONS INC
DBA Name -
Physical Address 14 KAYCEE LOOP ROAD, PLATTSBURGH, NY, 12901, US
Mailing Address PO BOX 458, PLATTSBURGH, NY, 12901, US
Phone (518) 561-4012
Fax (518) 561-0825
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State