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

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-07-22
Type:
Planned
Address:
RIVERHEAD SPEONK ROADS, Riverhead, NY, 11901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-12-03
Type:
Planned
Address:
WESTCHESTER COUNTY COURT HOUSE, White Plains, NY, 10603
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-07-06
Type:
Planned
Address:
WESTCHESTER COUNTY COURT HOUSE, White Plains, NY, 10603
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State