Search icon

STIMMEL INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STIMMEL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1993 (32 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 Summary

Date:
1978-11-17
Type:
FollowUp
Address:
36-07 20TH AVE, New York -Richmond, NY, 11105
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-10-30
Type:
FollowUp
Address:
36-07 20TH AVE, New York -Richmond, NY, 11105
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-10-13
Type:
Planned
Address:
36-07 20TH AVE, New York -Richmond, NY, 11105
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-12-13
Type:
FollowUp
Address:
36-07 20 AVE, NY, 11105
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-11-01
Type:
Planned
Address:
36-07 20 AVE, NY, 11105
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State