Search icon

ROY STANLEY, INC.

Company Details

Name: ROY STANLEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1975 (49 years ago)
Date of dissolution: 08 Oct 2021
Entity Number: 385891
ZIP code: 13211
County: Oswego
Place of Formation: New York
Address: 114 BOSS ROAD, SYRACUSE, NY, United States, 13211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 BOSS ROAD, SYRACUSE, NY, United States, 13211

Chief Executive Officer

Name Role Address
MARK W. KRONECK Chief Executive Officer 114 BOSS ROAD, SYRACUSE, NY, United States, 13211

History

Start date End date Type Value
2021-10-09 2021-10-09 Address 114 BOSS ROAD, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
2021-10-09 2021-10-09 Address 114 BOSS ROAD, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
1993-04-20 2021-10-09 Address 114 BOSS ROAD, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
1993-04-20 2021-10-09 Address 114 BOSS ROAD, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
1984-09-27 1993-04-20 Address 110 MONARCH DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1975-12-04 1984-09-27 Address BOX 248, R.D. 6, FULTON, NY, 13069, USA (Type of address: Service of Process)
1975-12-04 2021-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211009000326 2021-10-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-08
131231002337 2013-12-31 BIENNIAL STATEMENT 2013-12-01
120111002058 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091215002113 2009-12-15 BIENNIAL STATEMENT 2009-12-01
080103002766 2008-01-03 BIENNIAL STATEMENT 2007-12-01
20070327018 2007-03-27 ASSUMED NAME LLC INITIAL FILING 2007-03-27
060214002075 2006-02-14 BIENNIAL STATEMENT 2005-12-01
031218002399 2003-12-18 BIENNIAL STATEMENT 2003-12-01
011206002467 2001-12-06 BIENNIAL STATEMENT 2001-12-01
971209002065 1997-12-09 BIENNIAL STATEMENT 1997-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107694275 0215800 2000-11-16 5585 RT 31, CICERO, NY, 13039
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-11-16
Emphasis S: CONSTRUCTION
Case Closed 2001-01-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2000-11-30
Abatement Due Date 2000-12-05
Nr Instances 1
Nr Exposed 1
Gravity 01
113923460 0215800 1991-09-24 105 SOUTH BEECH STREET, SYRACUSE, NY, 13210
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-09-24
Case Closed 1991-10-02
1790096 0215800 1984-04-23 STOCKBRIDGE VALLEY CENTRAL SCHOOL MAIN ST, MUNNSVILLE, NY, 13409
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-23
Case Closed 1984-04-23
12043204 0215800 1983-12-06 719 E GENESEE ST, Syracuse, NY, 13210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-07
Case Closed 1984-01-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1983-12-23
Abatement Due Date 1983-12-26
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100304 F02
Issuance Date 1983-12-23
Abatement Due Date 1983-12-26
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1983-12-23
Abatement Due Date 1983-12-26
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260304 F
Issuance Date 1983-12-23
Abatement Due Date 1983-12-26
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-12-23
Abatement Due Date 1983-12-26
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19260402 A01
Issuance Date 1983-12-23
Abatement Due Date 1983-12-26
Nr Instances 3
12042230 0215800 1983-07-06 5775 SOUTH BAY RD PENN CAN MAL, Clay, NY, 13041
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-07
Case Closed 1983-09-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 A 020010
Issuance Date 1983-07-22
Abatement Due Date 1983-07-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1983-07-22
Abatement Due Date 1983-07-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-07-22
Abatement Due Date 1983-07-25
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State