Search icon

STAHLER CUSTOM BUILDERS INC.

Company Details

Name: STAHLER CUSTOM BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 2008 (17 years ago)
Date of dissolution: 26 May 2016
Entity Number: 3704049
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 540 EAST THIRD ST / SUITE 1B, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 540 EAST THIRD ST / SUITE 1B, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
SHALOM STAHLER Chief Executive Officer 540 EAST THIRD STREET / APT 1A, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2008-08-01 2011-09-13 Address 718 EAST 5TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160526000016 2016-05-26 CERTIFICATE OF DISSOLUTION 2016-05-26
140814006295 2014-08-14 BIENNIAL STATEMENT 2014-08-01
110913002346 2011-09-13 BIENNIAL STATEMENT 2010-08-01
080801000690 2008-08-01 CERTIFICATE OF INCORPORATION 2008-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-09-15
Type:
FollowUp
Address:
1070 49TH ST, BROOKLYN, NY, 11219
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-02-14
Type:
Planned
Address:
1070 49TH ST, BROOKLYN, NY, 11219
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-04-20
Type:
FollowUp
Address:
1074 EAST 26TH STREET, BROOKLYN, NY, 11210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-09-15
Type:
Planned
Address:
1074 EAST 26TH STREET, BROOKLYN, NY, 11210
Safety Health:
Safety
Scope:
Complete

Date of last update: 28 Mar 2025

Sources: New York Secretary of State