Search icon

STAMINA PRODUCTS INC.

Company Details

Name: STAMINA PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 2009 (16 years ago)
Date of dissolution: 20 Jun 2013
Entity Number: 3774162
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-06A DELONG STREET, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-06A DELONG STREET, FLUSHING, NY, United States, 11355

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HARRY WENG Chief Executive Officer 41-06A DELONG STREET, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2009-02-12 2009-03-12 Address 150-21 29 AVE., FLUSHING, NY, 11354, USA (Type of address: Registered Agent)
2009-02-12 2009-03-12 Address 150-21 29 AVE., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130620000906 2013-06-20 CERTIFICATE OF DISSOLUTION 2013-06-20
110502002641 2011-05-02 BIENNIAL STATEMENT 2011-02-01
090312000915 2009-03-12 CERTIFICATE OF CHANGE 2009-03-12
090212000228 2009-02-12 CERTIFICATE OF INCORPORATION 2009-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313623746 0215000 2009-08-14 405 UNION AVENUE, BROOKLYN, NY, 11211
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-08-14
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-05-17

Related Activity

Type Referral
Activity Nr 202650941
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-09-25
Abatement Due Date 2009-10-07
Current Penalty 400.0
Initial Penalty 750.0
Contest Date 2009-10-20
Final Order 2010-08-30
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-09-25
Abatement Due Date 2009-10-07
Current Penalty 450.0
Initial Penalty 1500.0
Contest Date 2009-10-20
Final Order 2010-08-30
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2009-09-25
Abatement Due Date 2009-10-07
Current Penalty 450.0
Initial Penalty 1500.0
Contest Date 2009-10-20
Final Order 2010-09-30
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 C03
Issuance Date 2009-09-25
Abatement Due Date 2009-10-07
Current Penalty 425.0
Initial Penalty 1500.0
Contest Date 2009-10-20
Final Order 2010-08-30
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2009-09-25
Abatement Due Date 2009-10-15
Current Penalty 400.0
Initial Penalty 750.0
Contest Date 2009-10-20
Final Order 2010-08-30
Nr Instances 1
Nr Exposed 2
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1502532 Real Property Product Liability 2015-05-04 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-05-04
Termination Date 2017-01-24
Date Issue Joined 2015-11-06
Section 1332
Sub Section NR
Status Terminated

Parties

Name SURDO
Role Plaintiff
Name STAMINA PRODUCTS INC.
Role Defendant
0904351 Personal Injury - Product Liability 2009-10-09 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-10-09
Termination Date 2010-12-21
Date Issue Joined 2009-10-19
Section 2814
Sub Section 28
Status Terminated

Parties

Name BARON
Role Plaintiff
Name STAMINA PRODUCTS INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State