Search icon

STAMP-O-MATIC, INC.

Company Details

Name: STAMP-O-MATIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1976 (49 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 395195
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 315 SKIDMORE AVENUE, DEER PARK, NY, United States, 11729
Principal Address: 315 SKIDMOARE AVENUE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 315 SKIDMORE AVENUE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
SEYMOUR SHERMAN Chief Executive Officer 39 GUAIL COURT, MANORVILLE, NY, United States, 11931

History

Start date End date Type Value
1976-03-25 1994-02-08 Address 315 SKIDMORE RD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20151019088 2015-10-19 ASSUMED NAME LLC INITIAL FILING 2015-10-19
DP-1628763 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
960327002056 1996-03-27 BIENNIAL STATEMENT 1996-03-01
940208002226 1994-02-08 BIENNIAL STATEMENT 1993-03-01
A302804-4 1976-03-25 CERTIFICATE OF INCORPORATION 1976-03-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300138351 0214700 1998-05-27 315 SKIDMORE ROAD, DEER PARK, NY, 11729
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1998-05-28

Date of last update: 01 Mar 2025

Sources: New York Secretary of State