Search icon

STAGE DOOR FURNITURE, INC.

Company Details

Name: STAGE DOOR FURNITURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1993 (32 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1726159
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: C/O ROUTE 9, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ROUTE 9, FISHKILL, NY, United States, 12524

Filings

Filing Number Date Filed Type Effective Date
DP-1346698 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930512000361 1993-05-12 CERTIFICATE OF INCORPORATION 1993-05-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309202919 0213100 2005-12-02 ROUTE 22, PAWLING, NY, 12564
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2005-12-02
Case Closed 2006-02-01

Related Activity

Type Complaint
Activity Nr 205317993
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 II
Issuance Date 2005-12-08
Abatement Due Date 2006-01-11
Current Penalty 480.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
307537597 0213100 2005-01-07 ROUTE 22, PAWLING, NY, 12564
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-01-07
Case Closed 2005-03-24

Related Activity

Type Complaint
Activity Nr 203954847
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2005-02-03
Abatement Due Date 2005-03-02
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 5
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2005-02-03
Abatement Due Date 2005-02-08
Nr Instances 1
Nr Exposed 17
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 2005-02-03
Abatement Due Date 2005-02-11
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State