Search icon

STIMMEL INDUSTRIES, INC.

Company Details

Name: STIMMEL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1993 (31 years ago)
Date of dissolution: 29 Mar 2000
Entity Number: 1771454
ZIP code: 10011
County: Queens
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1993-11-12 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-11-12 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1467748 2000-03-29 ANNULMENT OF AUTHORITY 2000-03-29
990927000037 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
940607000534 1994-06-07 CERTIFICATE OF AMENDMENT 1994-06-07
931112000200 1993-11-12 APPLICATION OF AUTHORITY 1993-11-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11922358 0215600 1978-11-17 36-07 20TH AVE, New York -Richmond, NY, 11105
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-11-17
Case Closed 1984-03-10
11922325 0215600 1978-10-30 36-07 20TH AVE, New York -Richmond, NY, 11105
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-30
Case Closed 1984-03-10
11922267 0215600 1978-10-13 36-07 20TH AVE, New York -Richmond, NY, 11105
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-13
Case Closed 1979-04-12

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100242 B
Issuance Date 1978-10-20
Abatement Due Date 1978-11-09
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100252 A02 IID
Issuance Date 1978-10-20
Abatement Due Date 1978-10-13
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Citation ID 01003
Citaton Type Repeat
Standard Cited 19100252 A02 IVC
Issuance Date 1978-10-20
Abatement Due Date 1978-10-27
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100094 A03 IE
Issuance Date 1978-10-20
Abatement Due Date 1978-11-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-10-20
Abatement Due Date 1978-10-27
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1978-10-20
Abatement Due Date 1978-10-27
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1978-10-20
Abatement Due Date 1978-10-13
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-10-20
Abatement Due Date 1978-10-27
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-10-20
Abatement Due Date 1978-10-13
Nr Instances 2
11889532 0215600 1976-12-13 36-07 20 AVE, NY, 11105
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-12-13
Case Closed 1984-03-10
11889490 0215600 1976-11-01 36-07 20 AVE, NY, 11105
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-01
Case Closed 1976-12-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100144 A01 II
Issuance Date 1976-11-03
Abatement Due Date 1976-12-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-11-03
Abatement Due Date 1976-11-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1976-11-03
Abatement Due Date 1976-11-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-11-03
Abatement Due Date 1976-12-06
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1976-11-03
Abatement Due Date 1976-11-06
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-11-03
Abatement Due Date 1976-11-06
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-11-03
Abatement Due Date 1976-12-06
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1976-11-03
Abatement Due Date 1976-11-06
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-11-03
Abatement Due Date 1976-11-06
Nr Instances 1
11484706 0214700 1973-11-15 36-07 20 AVE, NY, 11105
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100
Issuance Date 1973-11-20
Abatement Due Date 1974-01-24
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100
Issuance Date 1973-11-20
Abatement Due Date 1974-01-24
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100
Issuance Date 1973-11-20
Abatement Due Date 1974-02-21
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 10
Citation ID 01004
Citaton Type Other
Standard Cited 19100
Issuance Date 1973-11-20
Abatement Due Date 1974-01-24
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100
Issuance Date 1973-11-20
Abatement Due Date 1974-01-24
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100
Issuance Date 1973-11-20
Abatement Due Date 1974-01-24
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 6
Citation ID 01007
Citaton Type Other
Standard Cited 19100
Issuance Date 1973-11-20
Abatement Due Date 1974-01-24
Nr Instances 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State