Search icon

STEWART EFI NEW YORK, LLC

Branch

Company Details

Name: STEWART EFI NEW YORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Mar 2003 (22 years ago)
Date of dissolution: 14 Aug 2017
Branch of: STEWART EFI NEW YORK, LLC, Connecticut (Company Number 0738875)
Entity Number: 2880525
ZIP code: 06787
County: Westchester
Place of Formation: Connecticut
Address: C/O DANIEL D STOKES, 45 OLD WATERBURY RD, THOMASTON, CT, United States, 06787

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O DANIEL D STOKES, 45 OLD WATERBURY RD, THOMASTON, CT, United States, 06787

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2003-03-11 2013-12-17 Address C/O DANIEL D. STOKES, 630 CENTRAL PARK AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170814000080 2017-08-14 CERTIFICATE OF TERMINATION 2017-08-14
170622006038 2017-06-22 BIENNIAL STATEMENT 2017-03-01
131217002058 2013-12-17 BIENNIAL STATEMENT 2013-03-01
070423002539 2007-04-23 BIENNIAL STATEMENT 2007-03-01
050322002665 2005-03-22 BIENNIAL STATEMENT 2005-03-01
030612000723 2003-06-12 AFFIDAVIT OF PUBLICATION 2003-06-12
030612000717 2003-06-12 AFFIDAVIT OF PUBLICATION 2003-06-12
030311000703 2003-03-11 APPLICATION OF AUTHORITY 2003-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307664524 0216000 2005-04-12 630 CENTRAL PARK AVE, YONKERS, NY, 10704
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2005-04-12
Case Closed 2005-04-12

Related Activity

Type Inspection
Activity Nr 307662460
307662460 0216000 2005-01-11 630 CENTRAL PARK AVE, YONKERS, NY, 10704
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2005-01-11
Case Closed 2005-07-20

Related Activity

Type Referral
Activity Nr 202028072
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2005-03-11
Abatement Due Date 2005-04-13
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2005-03-11
Abatement Due Date 2005-04-13
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2005-03-11
Abatement Due Date 2005-04-13
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 K03
Issuance Date 2005-03-11
Abatement Due Date 2005-04-13
Nr Instances 1
Nr Exposed 2
Gravity 02
307662387 0216000 2005-01-10 630 CENTRAL PARK AVE, YONKERS, NY, 10704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-02-11
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2005-03-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2005-02-17
Abatement Due Date 2005-04-06
Current Penalty 850.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 B05
Issuance Date 2005-02-17
Abatement Due Date 2005-04-06
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2005-02-17
Abatement Due Date 2005-04-06
Current Penalty 1350.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 11
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C03 III
Issuance Date 2005-02-17
Abatement Due Date 2005-02-23
Current Penalty 3300.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 2005-02-17
Abatement Due Date 2005-05-31
Current Penalty 1000.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100303 G01 I
Issuance Date 2005-02-17
Abatement Due Date 2005-04-06
Nr Instances 1
Nr Exposed 7
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State