Search icon

J. R. STEVENSON CORP.

Company Details

Name: J. R. STEVENSON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1927 (98 years ago)
Entity Number: 24293
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 514 LARKFIELD RD., EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 514 LARKFIELD RD., EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
1981-04-21 1982-03-29 Address 33 GUY LOMBARDO AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1965-07-20 1981-04-21 Address 175 FULTON AVE., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1934-11-13 1965-07-20 Address 2 WEST 46TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1927-08-17 1969-01-10 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
A854027-4 1982-03-29 CERTIFICATE OF AMENDMENT 1982-03-29
A758665-2 1981-04-21 CERTIFICATE OF AMENDMENT 1981-04-21
Z007581-2 1979-10-31 ASSUMED NAME CORP INITIAL FILING 1979-10-31
728628-4 1969-01-10 CERTIFICATE OF AMENDMENT 1969-01-10
508648-4 1965-07-20 CERTIFICATE OF AMENDMENT 1965-07-20
DES3166 1934-11-13 CERTIFICATE OF AMENDMENT 1934-11-13
3108-34 1927-08-17 CERTIFICATE OF INCORPORATION 1927-08-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11532371 0214700 1975-07-22 RIVERHEAD SPEONK ROADS, Riverhead, NY, 11901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-23
Emphasis N: TREX
Case Closed 1975-09-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1975-07-28
Abatement Due Date 1975-07-30
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1975-07-28
Abatement Due Date 1975-07-30
Current Penalty 95.0
Initial Penalty 95.0
Nr Instances 8
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1975-07-28
Abatement Due Date 1975-07-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260501 D
Issuance Date 1975-07-28
Abatement Due Date 1975-07-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
11609476 0235200 1973-12-03 WESTCHESTER COUNTY COURT HOUSE, White Plains, NY, 10603
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-03
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1973-12-07
Abatement Due Date 1973-12-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 C01 I
Issuance Date 1973-12-07
Abatement Due Date 1973-12-03
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1973-12-07
Abatement Due Date 1973-12-03
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1973-12-07
Abatement Due Date 1973-12-03
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
11638004 0235200 1973-07-06 WESTCHESTER COUNTY COURT HOUSE, White Plains, NY, 10603
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-07-06
Case Closed 1984-03-10

Date of last update: 02 Mar 2025

Sources: New York Secretary of State