Search icon

F.W.E. STAPENHORST INC.

Company Details

Name: F.W.E. STAPENHORST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1976 (48 years ago)
Date of dissolution: 30 Jan 1997
Entity Number: 414004
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Principal Address: 19 LIBERSAN CRESCENT, DOLLARD DES ORMEAUX, QC, Canada, H9A-2B4
Address: MR. MICHAEL BADEAU, ONE LINCOLN CENTER, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK STAPENHORST Chief Executive Officer 19 LIBERSAN CRESCEND, DOLLARD DES ORMEAUX, QC, Canada, H9A-2B4

DOS Process Agent

Name Role Address
C/O COOPERS & LYBRAND DOS Process Agent MR. MICHAEL BADEAU, ONE LINCOLN CENTER, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
1976-11-03 1992-11-30 Address 700 MERCHANTS BK. BLDG., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110322029 2011-03-22 ASSUMED NAME CORP INITIAL FILING 2011-03-22
970130000233 1997-01-30 CERTIFICATE OF DISSOLUTION 1997-01-30
931110002938 1993-11-10 BIENNIAL STATEMENT 1993-11-01
921130002496 1992-11-30 BIENNIAL STATEMENT 1992-11-01
A353154-3 1976-11-03 CERTIFICATE OF INCORPORATION 1976-11-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10751600 0213100 1980-07-25 OFF RTE 28 GOODYEAR LAKE POWER, Colliersville, NY, 13747
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-07-25
Case Closed 1984-03-10
10751543 0213100 1980-07-08 OFF RTE 28 GOODYEAR LAKE POWER, Colliersville, NY, 13747
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-07-08
Case Closed 1980-08-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1980-07-16
Abatement Due Date 1980-07-19
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-07-16
Abatement Due Date 1980-07-19
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-07-16
Abatement Due Date 1980-07-19
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1980-07-16
Abatement Due Date 1980-07-23
Nr Instances 4
Citation ID 02003
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1980-07-16
Abatement Due Date 1980-07-19
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19260450 A06
Issuance Date 1980-07-16
Abatement Due Date 1980-07-19
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260500 B07
Issuance Date 1980-07-16
Abatement Due Date 1980-07-19
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State