Search icon

STANPICO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STANPICO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1963 (62 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 158709
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 124 GRANITE AVENUE, STATEN ISLAND, NY, United States, 10303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STANPICO INC. DOS Process Agent 124 GRANITE AVENUE, STATEN ISLAND, NY, United States, 10303

History

Start date End date Type Value
1963-07-22 1983-03-21 Address 336 STANLEY AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1507811 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
C097581-2 1990-01-17 ASSUMED NAME CORP INITIAL FILING 1990-01-17
A961713-3 1983-03-21 CERTIFICATE OF AMENDMENT 1983-03-21
390339 1963-07-22 CERTIFICATE OF INCORPORATION 1963-07-22

Court Cases

Court Case Summary

Filing Date:
1995-02-10
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
DIST. COUNCIL OF NYC
Party Role:
Plaintiff
Party Name:
STANPICO INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-07-13
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GRABOIS,
Party Role:
Plaintiff
Party Name:
STANPICO INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-11-24
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KING,
Party Role:
Plaintiff
Party Name:
STANPICO INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State