Search icon

STRESCON INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STRESCON INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1968 (57 years ago)
Date of dissolution: 02 Jul 2002
Entity Number: 229752
ZIP code: 21286
County: Westchester
Place of Formation: Maryland
Address: ATTN: JOSEPH B NIEBERDING, VP, 1014 CROMWELL BRIDGE ROAD, TOWSON, MD, United States, 21286
Principal Address: 1014 CROMWELL BRIDGE RD, TOWSON, MD, United States, 21286

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: JOSEPH B NIEBERDING, VP, 1014 CROMWELL BRIDGE ROAD, TOWSON, MD, United States, 21286

Chief Executive Officer

Name Role Address
WILLIAM F DAUSCH Chief Executive Officer 1014 CROMWELL BRIDGE RD, TOWSON, MD, United States, 21286

History

Start date End date Type Value
1999-12-09 2002-07-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-10-28 2002-07-02 Address 1014 CROMWELL BRIDGE RD, TOWSON, MD, 21286, USA (Type of address: Service of Process)
1993-10-22 1996-10-28 Address 3501 SINCLAIR LANE, BALTIMORE, MD, 21213, USA (Type of address: Principal Executive Office)
1993-10-22 1996-10-28 Address 3501 SINCLAIR LANE, BALTIMORE, MD, 21213, USA (Type of address: Service of Process)
1992-11-09 1996-10-28 Address 3501 SINCLAIR LANE, BALTIMORE, MD, 21213, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
020702000141 2002-07-02 SURRENDER OF AUTHORITY 2002-07-02
020329002516 2002-03-29 BIENNIAL STATEMENT 2000-10-01
991209000753 1999-12-09 CERTIFICATE OF CHANGE 1999-12-09
981007002696 1998-10-07 BIENNIAL STATEMENT 1998-10-01
C243567-2 1997-01-31 ASSUMED NAME CORP INITIAL FILING 1997-01-31

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-10-03
Type:
Prog Related
Address:
144-02 135TH AVENUE, JAMAICA, NY, 11436
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-08-15
Type:
Unprog Rel
Address:
1915 SEAQIRT BLVD, FAR ROCKAWAY, NY, 11691
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-10-21
Type:
Planned
Address:
123 MAIN STREET, White Plains, NY, 10601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-06-24
Type:
Planned
Address:
699 WESTCHESTER AVENUE -HILTON, Port Chester, NY, 10573
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-03-22
Type:
FollowUp
Address:
SOUTH AND FULTON STREETS, Middletown, NY, 10940
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1988-06-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
STRESCON INDUSTRIES, INC.
Party Role:
Plaintiff
Party Name:
KEPASTTO INC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State