Search icon

THE STEGLA GROUP, INC.

Company Details

Name: THE STEGLA GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1989 (36 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1314056
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 404 E 79TH ST, APT 4D, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS ANGELETTI Chief Executive Officer 404 E 79TH ST, APT 4D, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 404 E 79TH ST, APT 4D, NEW YORK, NY, United States, 10075

Form 5500 Series

Employer Identification Number (EIN):
133504524
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-11 2011-04-25 Address 205 MULBERRY STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-03-11 2011-04-25 Address 205 MULBERRY STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-03-11 2011-04-25 Address 205 MULBERRY STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1989-01-09 1993-03-11 Address BERNSTEIN., 19TH FLOOR, 655 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2052473 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
110425002266 2011-04-25 BIENNIAL STATEMENT 2011-01-01
090112003366 2009-01-12 BIENNIAL STATEMENT 2009-01-01
050228002001 2005-02-28 BIENNIAL STATEMENT 2005-01-01
010118002497 2001-01-18 BIENNIAL STATEMENT 2001-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-02-28
Type:
Unprog Rel
Address:
159-02 JAMAICA AVE, JAMAICA, NY, 11432
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-11-15
Type:
Complaint
Address:
320 SAW MILL RIVER RD., ELMSFORD, NY, 10523
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1995-09-18
Type:
Unprog Rel
Address:
15 LEROY AVENUE, YONKERS, NY, 10705
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-03-09
Type:
Planned
Address:
2401 WHITE PLAINS ROAD, BRONX, NY, 10467
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1993-08-18
Type:
Planned
Address:
HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2012-06-29
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LIBERTY MUTUAL INSURANCE COMPA
Party Role:
Plaintiff
Party Name:
THE STEGLA GROUP, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State