Search icon

STANTON FOUNDRY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STANTON FOUNDRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1963 (62 years ago)
Date of dissolution: 24 May 1996
Entity Number: 155646
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6181 THOMPSON ROAD, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 B'WAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
HOFFMAN AIR & FILTRATION SYSTEMS DOS Process Agent 6181 THOMPSON ROAD, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
STEPHEN DE MELLO Chief Executive Officer 6181 THOMPSON ROAD, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
1994-05-18 1994-06-09 Address 6181 THOMPSON ROAD, EAST SYRACUSE, NY, 13057, 0548, USA (Type of address: Principal Executive Office)
1994-05-18 1994-06-09 Address 6181 THOMPSON ROAD, EAST SYRACUSE, NY, 13057, 0548, USA (Type of address: Service of Process)
1985-11-12 1994-05-18 Address 1633 B'WAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1966-05-19 1985-11-12 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1966-05-19 1985-11-12 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960524000107 1996-05-24 CERTIFICATE OF MERGER 1996-05-24
940609002103 1994-06-09 BIENNIAL STATEMENT 1994-03-01
940518002156 1994-05-18 BIENNIAL STATEMENT 1994-03-01
C068566-2 1989-10-24 ASSUMED NAME CORP INITIAL FILING 1989-10-24
B287283-2 1985-11-12 CERTIFICATE OF AMENDMENT 1985-11-12

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-10-05
Type:
FollowUp
Address:
3004 MILTON AVE., SOLVAY, NY, 13209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-05-17
Type:
Complaint
Address:
3004 MILTON AVE., SOLVAY, NY, 13209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-05-17
Type:
Complaint
Address:
3004 MILTON AVE., SOLVAY, NY, 13209
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1987-11-16
Type:
FollowUp
Address:
3004 MILTON AVE., SOLVAY, NY, 13209
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1987-11-12
Type:
FollowUp
Address:
3004 MILTON AVE., SOLVAY, NY, 13209
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State