Search icon

STONE GUILD, INC.

Company Details

Name: STONE GUILD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1990 (34 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1488327
ZIP code: 10990
County: Orange
Place of Formation: New York
Principal Address: NONE, NONE, NONE, NY, United States, 00000
Address: 151 BELLVALE LAKES ROAD, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIROSLAV LUDVIK Chief Executive Officer 151 BELLVALE LAKES ROAD, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
STONE GUILD DOS Process Agent 151 BELLVALE LAKES ROAD, WARWICK, NY, United States, 10990

History

Start date End date Type Value
1990-11-13 1994-04-20 Address 425 A GIBSON HILL RD., CHESTER, NY, 10918, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1347072 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
940420002528 1994-04-20 BIENNIAL STATEMENT 1993-11-01
901113000463 1990-11-13 CERTIFICATE OF INCORPORATION 1990-11-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107071698 0216000 1990-12-13 FIRST BAPTIST CHURCH BROADWAY &ELIZABETH ST, TARRYTOWN, NY, 10591
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-12-14
Case Closed 1991-07-15

Related Activity

Type Referral
Activity Nr 901515742
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-03-18
Abatement Due Date 1991-04-19
Current Penalty 140.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-03-18
Abatement Due Date 1991-04-19
Current Penalty 140.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-03-18
Abatement Due Date 1991-04-19
Current Penalty 140.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1991-03-18
Abatement Due Date 1991-03-26
Current Penalty 194.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1991-03-18
Abatement Due Date 1991-03-26
Current Penalty 448.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-03-18
Abatement Due Date 1991-04-19
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-03-18
Abatement Due Date 1991-04-19
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-03-18
Abatement Due Date 1991-04-19
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-03-18
Abatement Due Date 1991-04-19
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State