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
Name | Role | Address |
---|---|---|
THE CORP. TRUST CO. | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
THE CORP. TRUST CO. | DOS Process Agent | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17750878 | 0213600 | 1989-12-20 | 1455 EMERSON STREET, ROCHESTER, NY, 14606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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