Search icon

STEVENSON LUMBER COMPANY-NEWBURGH INC.

Company Details

Name: STEVENSON LUMBER COMPANY-NEWBURGH INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1996 (29 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2024898
ZIP code: 06491
County: Orange
Place of Formation: Delaware
Address: 1586 MONROE TURNPIKE, STEVENSON, CT, United States, 06491
Principal Address: 1585 MONROE TPKE, STEVENSON, CT, United States, 06491

DOS Process Agent

Name Role Address
C/O STEVENSON LUMBER CO., INC. DOS Process Agent 1586 MONROE TURNPIKE, STEVENSON, CT, United States, 06491

Chief Executive Officer

Name Role Address
KENNETH L MIRON Chief Executive Officer 1585 MONROE TPKE, ROUTE 111, STEVENSON, CT, United States, 06491

History

Start date End date Type Value
1998-04-20 2000-05-09 Address 1585 MONROE TPKE, STEVENSON, CT, 06491, USA (Type of address: Chief Executive Officer)
1998-04-20 2000-05-09 Address 1585 MONROE TPKE, STEVENSON, CT, 06491, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2091430 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
080619002712 2008-06-19 BIENNIAL STATEMENT 2008-04-01
060425002700 2006-04-25 BIENNIAL STATEMENT 2006-04-01
040415002746 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020607002662 2002-06-07 BIENNIAL STATEMENT 2002-04-01
000509002975 2000-05-09 BIENNIAL STATEMENT 2000-04-01
980420002358 1998-04-20 BIENNIAL STATEMENT 1998-04-01
960430000374 1996-04-30 APPLICATION OF AUTHORITY 1996-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309206639 0213100 2006-05-18 42 ARGENIO DR., NEW WINDSOR, NY, 12553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-05-18
Emphasis N: SSTARG05
Case Closed 2006-08-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2006-06-05
Abatement Due Date 2006-06-13
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2006-06-05
Abatement Due Date 2006-06-18
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2006-06-05
Abatement Due Date 2006-06-18
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State