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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ROUTE 9, FISHKILL, NY, United States, 12524 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309202919 | 0213100 | 2005-12-02 | ROUTE 22, PAWLING, NY, 12564 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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