Search icon

ROY STANLEY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROY STANLEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1975 (50 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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-11-16
Type:
Planned
Address:
5585 RT 31, CICERO, NY, 13039
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-09-24
Type:
Planned
Address:
105 SOUTH BEECH STREET, SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1984-04-23
Type:
Planned
Address:
STOCKBRIDGE VALLEY CENTRAL SCHOOL MAIN ST, MUNNSVILLE, NY, 13409
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-12-06
Type:
Planned
Address:
719 E GENESEE ST, Syracuse, NY, 13210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-07-06
Type:
Planned
Address:
5775 SOUTH BAY RD PENN CAN MAL, Clay, NY, 13041
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State