Search icon

STEARNS MOTORS INC.

Company Details

Name: STEARNS MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1962 (62 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 152719
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 175-179 CENTRAL AVE., WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
STEARNS & RUBINSTEIN, INC. DOS Process Agent 175-179 CENTRAL AVE., WHITE PLAINS, NY, United States, 10606

Filings

Filing Number Date Filed Type Effective Date
DP-933252 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
C072496-2 1989-11-03 ASSUMED NAME CORP INITIAL FILING 1989-11-03
539820-3 1966-01-25 CERTIFICATE OF AMENDMENT 1966-01-25
442614 1964-06-23 CERTIFICATE OF AMENDMENT 1964-06-23
355971 1962-12-12 CERTIFICATE OF INCORPORATION 1962-12-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12091419 0235500 1977-04-25 500 TARRYTOWN ROAD, White Plains, NY, 10607
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-25
Case Closed 1984-03-10
12083366 0235500 1977-03-04 500 TARRYTOWN ROAD, White Plains, NY, 10607
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-03-04
Case Closed 1977-05-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1977-03-24
Abatement Due Date 1977-03-30
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100108 G
Issuance Date 1977-03-24
Abatement Due Date 1977-03-30
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State