Search icon

FEDERAL STAMPINGS OF NEW YORK, INC.

Company Details

Name: FEDERAL STAMPINGS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1970 (54 years ago)
Date of dissolution: 02 Apr 1984
Entity Number: 300245
ZIP code: 10017
County: Monroe
Place of Formation: New York
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
THE CORP. TRUST CO. Agent 277 PARK AVE., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE CORP. TRUST CO. DOS Process Agent 277 PARK AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
20170406030 2017-04-06 ASSUMED NAME CORP INITIAL FILING 2017-04-06
B085970-4 1984-04-02 CERTIFICATE OF DISSOLUTION 1984-04-02
877581-3 1970-12-28 CERTIFICATE OF INCORPORATION 1970-12-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17750878 0213600 1989-12-20 1455 EMERSON STREET, ROCHESTER, NY, 14606
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1990-01-03
Case Closed 1990-04-05

Related Activity

Type Referral
Activity Nr 901193144
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B07 III
Issuance Date 1990-01-11
Abatement Due Date 1990-04-02
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 2
Nr Exposed 6
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B07 IX
Issuance Date 1990-01-11
Abatement Due Date 1990-02-16
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 2
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 E02
Issuance Date 1990-01-11
Abatement Due Date 1990-02-01
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Referral
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 B07 VA
Issuance Date 1990-01-11
Abatement Due Date 1990-01-14
Nr Instances 1
Nr Exposed 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State