Search icon

STEPHEN ODERWALD, INC.

Company Details

Name: STEPHEN ODERWALD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1921 (103 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 16537
County: Queens
Place of Formation: New York
Address: 221 TEMPLE ST., LONG ISLAND CITY, NY, United States

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

DOS Process Agent

Name Role Address
(1ST DIR.) STEPHEN ODERWALD DOS Process Agent 221 TEMPLE ST., LONG ISLAND CITY, NY, United States

History

Start date End date Type Value
1949-03-08 1983-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1139581 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B590036-2 1988-01-13 ASSUMED NAME CORP INITIAL FILING 1988-01-13
A961983-5 1983-03-21 CERTIFICATE OF AMENDMENT 1983-03-21
7474-50 1949-03-08 CERTIFICATE OF AMENDMENT 1949-03-08
1934-138 1921-12-29 CERTIFICATE OF INCORPORATION 1921-12-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12095279 0235500 1981-07-15 RIDGE HILL LORAL CORP, Yonkers, NY, 10704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-20
Case Closed 1982-06-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1981-08-03
Abatement Due Date 1981-08-06
Current Penalty 200.0
Initial Penalty 400.0
Contest Date 1981-09-15
Nr Instances 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260450 A07
Issuance Date 1981-08-03
Abatement Due Date 1981-08-06
Current Penalty 200.0
Initial Penalty 350.0
Contest Date 1981-09-15
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1981-08-03
Abatement Due Date 1981-08-06
Contest Date 1981-09-15
Nr Instances 1
11835741 0215600 1977-10-14 43-40 34 STREET, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-26
Case Closed 1977-11-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-11-01
Abatement Due Date 1977-11-04
Nr Instances 1
11528213 0214700 1974-09-18 SUNKEN MEADOW RD, Kings Park, NY, 11754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-18
Case Closed 1974-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1974-09-20
Abatement Due Date 1974-09-24
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State