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 |
Name | Role | Address |
---|---|---|
C/O STEVENSON LUMBER CO., INC. | DOS Process Agent | 1586 MONROE TURNPIKE, STEVENSON, CT, United States, 06491 |
Name | Role | Address |
---|---|---|
KENNETH L MIRON | Chief Executive Officer | 1585 MONROE TPKE, ROUTE 111, STEVENSON, CT, United States, 06491 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309206639 | 0213100 | 2006-05-18 | 42 ARGENIO DR., NEW WINDSOR, NY, 12553 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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