Search icon

STEMAR-INTERNATIONAL CORP.

Company Details

Name: STEMAR-INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1972 (53 years ago)
Date of dissolution: 08 Feb 2001
Entity Number: 325123
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 236 WEST 17TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN EDELSON Chief Executive Officer 236 WEST 17TH ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 236 WEST 17TH ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1995-04-24 2000-03-22 Address 236 W 17TH ST, NEW YORK, NY, 10011, 5302, USA (Type of address: Chief Executive Officer)
1995-04-24 2000-03-22 Address 236 W 17TH ST, NEW YORK, NY, 10011, 5302, USA (Type of address: Principal Executive Office)
1995-04-24 2000-03-22 Address 236 W 17TH ST, NEW YORK, NY, 10011, 5302, USA (Type of address: Service of Process)
1972-03-08 1995-04-24 Address 342 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20061103037 2006-11-03 ASSUMED NAME CORP INITIAL FILING 2006-11-03
010208000436 2001-02-08 CERTIFICATE OF DISSOLUTION 2001-02-08
000322002527 2000-03-22 BIENNIAL STATEMENT 2000-03-01
980330002499 1998-03-30 BIENNIAL STATEMENT 1998-03-01
950424002233 1995-04-24 BIENNIAL STATEMENT 1994-03-01
972053-4 1972-03-08 CERTIFICATE OF INCORPORATION 1972-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11727161 0215000 1977-08-02 236 WEST 17TH STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-02
Case Closed 1977-08-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1977-08-04
Abatement Due Date 1977-08-17
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1977-08-04
Abatement Due Date 1977-08-12
Nr Instances 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1977-08-04
Abatement Due Date 1977-08-12
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-08-04
Abatement Due Date 1977-08-17
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State