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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O DANIEL D STOKES, 45 OLD WATERBURY RD, THOMASTON, CT, United States, 06787 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307664524 | 0216000 | 2005-04-12 | 630 CENTRAL PARK AVE, YONKERS, NY, 10704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 307662460 |
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 |
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