Search icon

STALCO INDUSTRIES, INC.

Company Details

Name: STALCO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1966 (59 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 199239
ZIP code: 11570
County: Kings
Place of Formation: New York
Address: 250 BROWER AVE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH FELDMAN DOS Process Agent 250 BROWER AVE, ROCKVILLE CENTRE, NY, United States, 11570

Filings

Filing Number Date Filed Type Effective Date
C205573-2 1993-12-16 ASSUMED NAME CORP INITIAL FILING 1993-12-16
DP-585942 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
562958-3 1966-06-07 CERTIFICATE OF INCORPORATION 1966-06-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11557071 0214700 1978-03-02 63 OSER AVE, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-02
Case Closed 1978-04-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1978-03-07
Abatement Due Date 1978-03-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1978-03-07
Abatement Due Date 1978-04-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1978-03-07
Abatement Due Date 1978-04-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1978-03-07
Abatement Due Date 1978-04-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-03-07
Abatement Due Date 1978-04-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1978-03-07
Abatement Due Date 1978-03-10
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-03-07
Abatement Due Date 1978-03-10
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-03-07
Abatement Due Date 1978-04-05
Nr Instances 3
11440898 0214700 1976-05-04 63 OSER AVENUE, Hauppauge, NY, 11787
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-04
Case Closed 1984-03-10
11440468 0214700 1976-02-05 63 OSER AVENUE, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-05
Case Closed 1976-05-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-02-10
Abatement Due Date 1976-04-28
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-02-10
Abatement Due Date 1976-04-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1976-02-10
Abatement Due Date 1976-04-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 E01
Issuance Date 1976-02-10
Abatement Due Date 1976-04-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-02-10
Abatement Due Date 1976-02-13
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100024 E
Issuance Date 1976-02-10
Abatement Due Date 1976-04-28
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-02-10
Abatement Due Date 1976-04-28
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1976-02-10
Abatement Due Date 1976-02-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1976-02-10
Abatement Due Date 1976-02-13
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1976-02-10
Abatement Due Date 1976-02-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 B01 IV
Issuance Date 1976-02-10
Abatement Due Date 1976-04-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-02-10
Abatement Due Date 1976-04-28
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-02-10
Abatement Due Date 1976-04-28
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-10
Abatement Due Date 1976-04-28
Nr Instances 1
11591138 0214700 1975-01-30 63 OSER AVE, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-30
Case Closed 1975-04-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-02-03
Abatement Due Date 1975-04-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1975-02-03
Abatement Due Date 1975-04-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-02-03
Abatement Due Date 1975-02-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-02-03
Abatement Due Date 1975-02-05
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State