Search icon

STUEBER & SON, INC.

Company Details

Name: STUEBER & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1927 (98 years ago)
Date of dissolution: 06 Feb 1986
Entity Number: 24050
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 8559 114TH ST., RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 0

Share Par Value 3000

Type CAP

DOS Process Agent

Name Role Address
(1ST. DIR.) VALENTINE STUEBER DOS Process Agent 8559 114TH ST., RICHMOND HILL, NY, United States, 11418

Filings

Filing Number Date Filed Type Effective Date
20120726055 2012-07-26 ASSUMED NAME CORP INITIAL FILING 2012-07-26
B319152-5 1986-02-06 CERTIFICATE OF DISSOLUTION 1986-02-06
356774 1962-12-18 CERTIFICATE OF AMENDMENT 1962-12-18
3032-3 1927-04-20 CERTIFICATE OF INCORPORATION 1927-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11558376 0214700 1979-03-15 119 WEST AVE, Patchogue, NY, 11772
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-03-15
Case Closed 1984-03-10
11557709 0214700 1978-09-25 119 WEST AVE, Patchogue, NY, 11772
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-25
Case Closed 1979-03-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1978-10-04
Abatement Due Date 1978-11-06
Current Penalty 90.0
Initial Penalty 90.0
Contest Date 1978-10-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-10-04
Abatement Due Date 1978-09-25
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1978-10-04
Abatement Due Date 1978-11-06
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-10-04
Abatement Due Date 1978-11-06
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State