Search icon

STAMPLATE, INC.

Company Details

Name: STAMPLATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1964 (61 years ago)
Entity Number: 174738
ZIP code: 12589
County: Westchester
Place of Formation: New York
Address: COTTAGE ST, WALLKILL, NY, United States, 12589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent COTTAGE ST, WALLKILL, NY, United States, 12589

Chief Executive Officer

Name Role Address
DAVID RICHTER Chief Executive Officer 80 COTTAGE ST, WALLKILL, NY, United States, 12589

History

Start date End date Type Value
1995-08-07 2002-03-07 Address COTTAGE ST, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
1964-03-17 1995-08-07 Address 175 MAIN ST., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060417002789 2006-04-17 BIENNIAL STATEMENT 2006-03-01
040324002538 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020307002422 2002-03-07 BIENNIAL STATEMENT 2002-03-01
000508002091 2000-05-08 BIENNIAL STATEMENT 2000-03-01
980427002079 1998-04-27 BIENNIAL STATEMENT 1998-03-01
C227050-3 1995-09-21 ASSUMED NAME CORP INITIAL FILING 1995-09-21
950807002197 1995-08-07 BIENNIAL STATEMENT 1994-03-01
426580 1964-03-17 CERTIFICATE OF INCORPORATION 1964-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17806100 0213100 1985-05-07 COTTAGE ST. EXT, WALLKILL, NY, 12589
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-05-07
Case Closed 1985-05-07
1712389 0213100 1984-06-18 8 COTTAGE ST, WALLKILL, NY, 12589
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-06-18
Case Closed 1984-06-18

Related Activity

Type Complaint
Activity Nr 70643572
Safety Yes
10772788 0213100 1983-02-28 COTTAGE ST, Wallkill, NY, 12589
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1983-02-28
Case Closed 1983-03-25

Related Activity

Type Complaint
Activity Nr 320187735

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100217 C02 IA
Issuance Date 1983-03-21
Abatement Due Date 1983-03-16
Current Penalty 240.0
Initial Penalty 480.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 C02 ID
Issuance Date 1983-03-09
Abatement Due Date 1983-03-16
Nr Instances 1
Related Event Code (REC) Complaint
10732105 0213100 1982-08-10 COTTAGE ST PO BOX 1297, Wallkill, NY, 12589
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-10
Case Closed 1982-10-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1982-09-09
Abatement Due Date 1982-09-16
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1982-08-17
Abatement Due Date 1982-08-10
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1982-08-17
Abatement Due Date 1982-09-16
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1982-08-17
Abatement Due Date 1982-09-16
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1982-08-17
Abatement Due Date 1982-09-16
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1982-08-17
Abatement Due Date 1982-09-16
Nr Instances 1
10731602 0213100 1981-12-21 COTTAGE ST PO BOX 297, Wallkill, NY, 12589
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-12-21
Case Closed 1981-12-22

Related Activity

Type Complaint
Activity Nr 320184641
10768000 0213100 1976-05-10 COTTAGE STREET, Wallkill, NY, 12589
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-10
Emphasis N: PPRESS
Case Closed 1984-03-10
10767887 0213100 1976-04-05 COTTAGE STREET, Wallkill, NY, 12589
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-04-05
Emphasis N: PPRESS
Case Closed 1984-03-10
10767705 0213100 1976-02-18 COTTAGE STREET, Wallkill, NY, 12589
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-02-18
Emphasis N: PPRESS
Case Closed 1976-04-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1976-02-26
Abatement Due Date 1976-03-31
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Related Event Code (REC) Complaint
10767655 0213100 1976-02-03 COTTAGE STREET, Wallkill, NY, 12589
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-02-03
Emphasis N: PPRESS
Case Closed 1984-03-10
10767531 0213100 1975-12-23 COTTAGE STREET, Wallkill, NY, 12589
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1975-12-23
Emphasis N: PPRESS
Case Closed 1976-07-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-01-09
Abatement Due Date 1976-01-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-01-09
Abatement Due Date 1976-01-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-09
Abatement Due Date 1976-01-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-01-09
Abatement Due Date 1976-01-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-01-09
Abatement Due Date 1976-02-12
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-01-09
Abatement Due Date 1976-02-12
Current Penalty 20.0
Initial Penalty 25.0
Final Order 1976-01-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1976-01-09
Abatement Due Date 1976-02-12
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1976-01-09
Abatement Due Date 1976-01-19
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100023 C03
Issuance Date 1976-01-09
Abatement Due Date 1976-02-27
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100179 M
Issuance Date 1976-01-09
Abatement Due Date 1976-02-12
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1976-01-09
Abatement Due Date 1976-02-12
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-01-09
Abatement Due Date 1976-01-27
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-01-09
Abatement Due Date 1976-01-27
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-01-09
Abatement Due Date 1976-01-09
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1976-01-09
Abatement Due Date 1976-01-19
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-01-09
Abatement Due Date 1976-01-09
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-01-09
Abatement Due Date 1976-02-12
Current Penalty 15.0
Initial Penalty 20.0
Final Order 1976-01-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100217 C03 IV
Issuance Date 1976-01-09
Abatement Due Date 1976-02-12
Current Penalty 350.0
Initial Penalty 550.0
Contest Date 1976-02-15
Nr Instances 1
Citation ID 03001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1976-01-09
Abatement Due Date 1976-01-19
Current Penalty 350.0
Initial Penalty 550.0
Contest Date 1976-02-15
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State