Search icon

STAFFORD ENTERPRISES, INC.

Company Details

Name: STAFFORD ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2003 (22 years ago)
Entity Number: 2921430
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 34 E MAIN ST #300, SMITHTOWN, NY, United States, 11787
Principal Address: 34 E MAIN ST #330, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN INGULLI Chief Executive Officer 34 E MAIN ST #330, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 E MAIN ST #300, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2005-09-06 2007-07-19 Address 23 STAFFORD LANE, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2005-09-06 2007-07-19 Address 23 STAFFORD LANE, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
2005-09-06 2007-07-19 Address 34 E MAIN ST #300, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2003-06-19 2005-09-06 Address 23 STAFFORD LANE, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110907003146 2011-09-07 BIENNIAL STATEMENT 2011-06-01
070719002698 2007-07-19 BIENNIAL STATEMENT 2007-06-01
050906002232 2005-09-06 BIENNIAL STATEMENT 2005-06-01
030619000558 2003-06-19 CERTIFICATE OF INCORPORATION 2003-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11534377 0214700 1977-05-18 101 WEST INDUSTRY COURT, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-18
Case Closed 1977-06-22

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100157 A02
Issuance Date 1977-05-25
Abatement Due Date 1977-05-28
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100309 A 025042
Issuance Date 1977-05-25
Abatement Due Date 1977-05-28
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q03
Issuance Date 1977-05-25
Abatement Due Date 1977-06-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-05-25
Abatement Due Date 1977-06-15
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1977-05-25
Abatement Due Date 1977-05-28
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-05-25
Abatement Due Date 1977-06-15
Nr Instances 1
11459567 0214700 1975-10-14 111 WEST INDUSTRY COURT, Deer Park, NY, 11729
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-14
Case Closed 1984-03-10
11459385 0214700 1975-09-29 111 WEST INDUSTRY COURT, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-29
Case Closed 1975-10-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-10-02
Abatement Due Date 1975-10-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-10-02
Abatement Due Date 1975-10-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q08
Issuance Date 1975-10-02
Abatement Due Date 1975-10-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1975-10-02
Abatement Due Date 1975-10-15
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1975-10-02
Abatement Due Date 1975-10-15
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100159 E03
Issuance Date 1975-10-02
Abatement Due Date 1975-10-15
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-10-02
Abatement Due Date 1975-10-15
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
11524246 0214700 1973-11-21 111 W INDUSTRY CT, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-21
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 A01
Issuance Date 1973-11-27
Abatement Due Date 1974-01-10
Nr Instances 1

Date of last update: 29 Mar 2025

Sources: New York Secretary of State