Search icon

STEMMLER ARCHERY, INC.

Company Details

Name: STEMMLER ARCHERY, INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1972 (52 years ago)
Date of dissolution: 26 Dec 1972
Entity Number: 249675
ZIP code: 06798
County: New York
Place of Formation: Connecticut
Address: R.F.D. 1, WASHINGTON RD., WOODBURY, CT, United States, 06798

DOS Process Agent

Name Role Address
%NORMAN C. TAYLOR DOS Process Agent R.F.D. 1, WASHINGTON RD., WOODBURY, CT, United States, 06798

Filings

Filing Number Date Filed Type Effective Date
20171108006 2017-11-08 ASSUMED NAME LLC INITIAL FILING 2017-11-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1738863 0214700 1984-04-10 NORTH/SIDE RIVER ROAD, MANORVILLE, NY, 11779
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-04-10
Case Closed 1984-04-10
11467388 0214700 1978-08-17 RIVER ROAD, Brookhaven, NY, 11949
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-17
Case Closed 1978-09-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-08-21
Abatement Due Date 1978-08-31
Nr Instances 1
11555752 0214700 1976-12-01 RIVER RD, Brookhaven, NY, 11949
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-01
Case Closed 1977-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-12-03
Abatement Due Date 1977-01-05
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-12-03
Abatement Due Date 1977-01-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1976-12-03
Abatement Due Date 1977-01-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1976-12-03
Abatement Due Date 1977-01-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1976-12-03
Abatement Due Date 1977-01-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-12-03
Abatement Due Date 1977-01-05
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-12-03
Abatement Due Date 1977-01-05
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-12-03
Abatement Due Date 1977-01-05
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-12-03
Abatement Due Date 1977-01-05
Nr Instances 1
11474558 0214700 1974-10-15 RIVER ROAD, Brookhaven, NY, 11949
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-10-15
Case Closed 1984-03-10
11474327 0214700 1974-08-14 RIVER ROAD, Brookhaven, NY, 11949
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-08-19
Abatement Due Date 1974-09-30
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1974-08-19
Abatement Due Date 1974-09-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-08-19
Abatement Due Date 1974-09-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-08-19
Abatement Due Date 1974-09-30
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1974-08-19
Abatement Due Date 1974-09-30
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-08-19
Abatement Due Date 1974-09-30
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-08-19
Abatement Due Date 1974-09-30
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 1974-08-19
Abatement Due Date 1974-09-30
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-08-19
Abatement Due Date 1974-08-30
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-08-19
Abatement Due Date 1974-08-30
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State