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
Name | Role | Address |
---|---|---|
MIROSLAV LUDVIK | Chief Executive Officer | 151 BELLVALE LAKES ROAD, WARWICK, NY, United States, 10990 |
Name | Role | Address |
---|---|---|
STONE GUILD | DOS Process Agent | 151 BELLVALE LAKES ROAD, WARWICK, NY, United States, 10990 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107071698 | 0216000 | 1990-12-13 | FIRST BAPTIST CHURCH BROADWAY &ELIZABETH ST, TARRYTOWN, NY, 10591 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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