Search icon

STEIGER BROS. EXPRESS CO., INC.

Company Details

Name: STEIGER BROS. EXPRESS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1961 (64 years ago)
Date of dissolution: 12 Aug 2008
Entity Number: 141684
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 400 MADISON AVE., NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
% LAWRENCE LAUER DOS Process Agent 400 MADISON AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
080812000362 2008-08-12 CERTIFICATE OF DISSOLUTION 2008-08-12
20080530090 2008-05-30 ASSUMED NAME CORP INITIAL FILING 2008-05-30
291167 1961-10-13 CERTIFICATE OF INCORPORATION 1961-10-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11835089 0215600 1977-05-27 69-80 73 PLACE, NY, 11379
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-27
Case Closed 1984-03-10
11845575 0215600 1974-12-16 69-80 73 PLACE, New York -Richmond, NY, 11379
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-12-16
Case Closed 1984-03-10
11873973 0215600 1974-11-06 69-80 73 PLACE, New York -Richmond, NY, 11379
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-06
Case Closed 1974-12-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A
Issuance Date 1974-11-07
Abatement Due Date 1974-12-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-11-07
Abatement Due Date 1974-12-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-11-07
Abatement Due Date 1974-12-13
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State