-
Home Page
›
-
Counties
›
-
New York
›
-
11234
›
-
STEWART GARAGE, INC.
Company Details
Name: |
STEWART GARAGE, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
18 May 1962 (63 years ago)
|
Date of dissolution: |
12 May 1997 |
Entity Number: |
147755 |
ZIP code: |
11234
|
County: |
New York |
Place of Formation: |
New York |
Address: |
2629 EAST 63 STREET, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
LEONARD MODELL
|
DOS Process Agent
|
2629 EAST 63 STREET, BROOKLYN, NY, United States, 11234
|
Chief Executive Officer
Name |
Role |
Address |
LEONARD MODELL
|
Chief Executive Officer
|
2629 EAST 63 STREET, BROOKLYN, NY, United States, 11234
|
History
Start date |
End date |
Type |
Value |
1962-05-18
|
1993-01-08
|
Address
|
21 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
970512000195
|
1997-05-12
|
CERTIFICATE OF DISSOLUTION
|
1997-05-12
|
960523002181
|
1996-05-23
|
BIENNIAL STATEMENT
|
1996-05-01
|
000044001743
|
1993-08-30
|
BIENNIAL STATEMENT
|
1993-05-01
|
930108002021
|
1993-01-08
|
BIENNIAL STATEMENT
|
1992-05-01
|
C160103-2
|
1990-07-06
|
ASSUMED NAME CORP INITIAL FILING
|
1990-07-06
|
575578-8
|
1966-08-29
|
CERTIFICATE OF MERGER
|
1966-08-29
|
326612
|
1962-05-18
|
CERTIFICATE OF INCORPORATION
|
1962-05-18
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11745494
|
0215000
|
1977-04-20
|
70 EAST 10TH STREET, New York -Richmond, NY, 10003
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1977-04-20
|
Case Closed |
1984-03-10
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State