Search icon

STAY-C PRESS INC.

Company Details

Name: STAY-C PRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1969 (55 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 285217
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 75 SPRING ST., NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STAY-C PRESS INC. DOS Process Agent 75 SPRING ST., NEW YORK, NY, United States, 10012

Filings

Filing Number Date Filed Type Effective Date
20100604092 2010-06-04 ASSUMED NAME CORP INITIAL FILING 2010-06-04
DP-933243 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
796765-4 1969-11-24 CERTIFICATE OF INCORPORATION 1969-11-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11827128 0215000 1981-12-17 75 SPRING ST, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-02-19
Case Closed 1982-03-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1982-02-26
Abatement Due Date 1982-03-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E05 I
Issuance Date 1982-02-26
Abatement Due Date 1982-03-09
Nr Instances 1
11780731 0215000 1981-12-15 75 SPRING ST, New York -Richmond, NY, 10004
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-12-15
Case Closed 1984-03-10
11728979 0215000 1978-12-05 75 SPRING STREET, New York -Richmond, NY, 10012
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-12-05
Case Closed 1984-03-10
11817194 0215000 1978-11-22 75 SPRING STREET, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-22
Case Closed 1979-10-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1978-11-28
Abatement Due Date 1978-11-30
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1978-12-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-11-28
Abatement Due Date 1978-12-01
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-11-28
Abatement Due Date 1978-12-06
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-11-28
Abatement Due Date 1978-12-06
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1978-11-28
Abatement Due Date 1978-11-30
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-11-28
Abatement Due Date 1978-12-06
Nr Instances 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1978-11-28
Abatement Due Date 1978-12-22
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State