Search icon

STEWART'S PROCESSING CORP.

Company Details

Name: STEWART'S PROCESSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1988 (37 years ago)
Date of dissolution: 01 Aug 2022
Entity Number: 1253946
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: PO BOX 435, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: PO BOX 435, 461 CHURCH ST, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 1000000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 435, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
GARY C DAKE Chief Executive Officer 2907 ROUTE 9, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
2000-12-22 2016-04-01 Address PO BOX 435, RTE 9 NORTH OUTER CHURCH ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1992-11-20 2008-06-25 Address RT I 87 & EXIT 13 S, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
1992-11-20 2000-12-22 Address RT I87 & EXIT 13 S, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office)
1988-09-28 1999-07-12 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10
1988-04-18 1988-09-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
220728001689 2022-07-28 CERTIFICATE OF MERGER 2022-08-01
200403061144 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180405006039 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160401006422 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140408006253 2014-04-08 BIENNIAL STATEMENT 2014-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-06-23
Type:
Prog Related
Address:
461 CHURCH STREET, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State