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
Name | Role | Address |
---|---|---|
STEPHEN INGULLI | Chief Executive Officer | 34 E MAIN ST #330, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 E MAIN ST #300, SMITHTOWN, NY, United States, 11787 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11534377 | 0214700 | 1977-05-18 | 101 WEST INDUSTRY COURT, Deer Park, NY, 11729 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-10-14 |
Case Closed | 1984-03-10 |
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 |
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