Search icon

GERALD T. STAY CO., INC.

Company Details

Name: GERALD T. STAY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1992 (33 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1652640
ZIP code: 14207
County: Erie
Place of Formation: New York
Principal Address: 255 GREAT ARROW, BUFFALO, NY, United States, 14207
Address: 255 GREAT ARROW AVENUE, BUFFLO, NY, United States, 14207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 255 GREAT ARROW AVENUE, BUFFLO, NY, United States, 14207

Chief Executive Officer

Name Role Address
GERALD STAY Chief Executive Officer 255 GREAT ARROW, BUFFALO, NY, United States, 14207

History

Start date End date Type Value
1996-08-19 2000-07-20 Address 255 GREAT ARROW, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1748183 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
000720002159 2000-07-20 BIENNIAL STATEMENT 2000-07-01
980701002138 1998-07-01 BIENNIAL STATEMENT 1998-07-01
960819002097 1996-08-19 BIENNIAL STATEMENT 1996-07-01
920720000128 1992-07-20 CERTIFICATE OF INCORPORATION 1992-07-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114096076 0213600 1994-11-07 MICHIGAN STREET, LOCKPORT, NY, 14094
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-11-07
Case Closed 1994-11-07
108799917 0213600 1993-10-26 371 WATSON STREET, BUFFALO, NY, 14212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-10-27
Case Closed 1994-05-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1993-12-03
Abatement Due Date 1993-12-08
Current Penalty 600.0
Initial Penalty 900.0
Contest Date 1993-12-08
Final Order 1994-02-28
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1993-12-03
Abatement Due Date 1993-12-08
Current Penalty 1200.0
Initial Penalty 1200.0
Contest Date 1993-12-08
Final Order 1994-02-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1993-12-03
Abatement Due Date 1993-12-08
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 1993-12-08
Final Order 1994-02-28
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1993-12-03
Abatement Due Date 1993-12-08
Current Penalty 450.0
Initial Penalty 900.0
Contest Date 1993-12-08
Final Order 1994-02-28
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 1993-12-03
Abatement Due Date 1993-12-08
Current Penalty 450.0
Initial Penalty 900.0
Contest Date 1993-12-08
Final Order 1994-02-28
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260059 E02 I
Issuance Date 1993-12-03
Abatement Due Date 1993-12-20
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1993-12-08
Final Order 1994-02-28
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260059 E02 II
Issuance Date 1993-12-03
Abatement Due Date 1993-12-20
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1993-12-08
Final Order 1994-02-28
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260059 E02 III
Issuance Date 1993-12-03
Abatement Due Date 1993-12-20
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1993-12-08
Final Order 1994-02-28
Nr Instances 1
Nr Exposed 16
Gravity 01
113963763 0213600 1993-10-22 WASTEWATER TREATMENT PLANT, WRIGHT PARK DRIVE, DUNKIRK, NY, 14048
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-10-22
Case Closed 1994-01-18

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260059 E02 I
Issuance Date 1993-12-01
Abatement Due Date 1993-12-20
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260059 E02 II
Issuance Date 1993-12-01
Abatement Due Date 1993-12-20
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Repeat
Standard Cited 19260059 E02 III
Issuance Date 1993-12-01
Abatement Due Date 1993-12-20
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 01
106880305 0213600 1992-05-12 ROSWELL PARK MEMORIAL INST., ELM & CARLTON STS., BUFFALO, NY, 14263
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-05-13
Case Closed 1992-07-23

Related Activity

Type Referral
Activity Nr 901215210
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-06-11
Abatement Due Date 1992-06-16
Current Penalty 350.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1992-06-11
Abatement Due Date 1992-06-16
Current Penalty 550.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1992-06-11
Abatement Due Date 1992-06-21
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1992-06-11
Abatement Due Date 1992-06-16
Nr Instances 1
Nr Exposed 8
Gravity 01
109945881 0213600 1991-05-15 5360 GENESEE STREET, BOWMANSVILLE, NY, 14026
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-05-15
Case Closed 1991-08-12

Related Activity

Type Complaint
Activity Nr 72887425
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1991-06-13
Abatement Due Date 1991-06-25
Current Penalty 1600.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1991-06-13
Abatement Due Date 1991-06-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02001A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-06-13
Abatement Due Date 1991-08-09
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19260059 E02 I
Issuance Date 1991-06-13
Abatement Due Date 1991-08-09
Nr Instances 1
Nr Exposed 7
Citation ID 02001C
Citaton Type Other
Standard Cited 19260059 E02 II
Issuance Date 1991-06-13
Abatement Due Date 1991-08-09
Nr Instances 1
Nr Exposed 7
Citation ID 02001D
Citaton Type Other
Standard Cited 19260059 E02 III
Issuance Date 1991-06-13
Abatement Due Date 1991-08-09
Nr Instances 1
Nr Exposed 7
Citation ID 02001E
Citaton Type Other
Standard Cited 19260059 E04
Issuance Date 1991-06-13
Abatement Due Date 1991-08-09
Nr Instances 1
Nr Exposed 7
Citation ID 02002A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-06-13
Abatement Due Date 1991-08-09
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1991-06-13
Abatement Due Date 1991-08-09
Nr Instances 1
Nr Exposed 2
17746280 0213600 1989-07-13 ADAL MEDICAL BUILDING #802, NIAGARA FALLS AFB, NIAGARA FALLS, NY, 14306
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-19
Case Closed 1989-08-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-07-24
Abatement Due Date 1989-07-27
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1989-07-24
Abatement Due Date 1989-07-27
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIB
Issuance Date 1989-07-24
Abatement Due Date 1989-07-27
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 F06
Issuance Date 1989-07-24
Abatement Due Date 1989-07-27
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 01
100647973 0213600 1988-05-31 FREDONIA VILLAGE HALL, CHURCH STREET, FREDONIA, NY, 14063
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-31
Case Closed 1988-06-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1988-06-07
Abatement Due Date 1988-06-10
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
17611013 0213600 1986-08-21 386 PERRY STREET, BUFFALO, NY, 14204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-08-22
Case Closed 1986-10-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1986-09-10
Abatement Due Date 1986-09-13
Current Penalty 120.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B07
Issuance Date 1986-09-10
Abatement Due Date 1986-09-13
Current Penalty 90.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1986-09-10
Abatement Due Date 1986-09-13
Nr Instances 1
Nr Exposed 1

Date of last update: 26 Feb 2025

Sources: New York Secretary of State