Search icon

STEWART PRECISION CORP.

Company Details

Name: STEWART PRECISION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1974 (51 years ago)
Date of dissolution: 19 May 2005
Entity Number: 333840
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 2 PARK AVE., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAY J. GURFEIN DOS Process Agent 2 PARK AVE., NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1974-01-04 1975-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20051202049 2005-12-02 ASSUMED NAME CORP INITIAL FILING 2005-12-02
050519000705 2005-05-19 CERTIFICATE OF DISSOLUTION 2005-05-19
A239091-4 1975-06-09 CERTIFICATE OF AMENDMENT 1975-06-09
A125609-5 1974-01-04 CERTIFICATE OF INCORPORATION 1974-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1083393 0215000 1984-10-09 1785 E NEW YORK AVE, BKLYN, NY, 11207
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-10-09
Case Closed 1985-03-06
11574605 0214700 1979-06-06 1710 NEW HIGHWAY, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-06-06
Case Closed 1979-06-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-06-08
Abatement Due Date 1979-06-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-06-08
Abatement Due Date 1979-06-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1979-06-08
Abatement Due Date 1979-06-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1979-06-08
Abatement Due Date 1979-07-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1979-06-08
Abatement Due Date 1979-07-10
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-06-08
Abatement Due Date 1979-06-06
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1979-06-08
Abatement Due Date 1979-06-21
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State