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
Name | Role | Address |
---|---|---|
FREDERICK STAPENHORST | Chief Executive Officer | 19 LIBERSAN CRESCEND, DOLLARD DES ORMEAUX, QC, Canada, H9A-2B4 |
Name | Role | Address |
---|---|---|
C/O COOPERS & LYBRAND | DOS Process Agent | MR. MICHAEL BADEAU, ONE LINCOLN CENTER, SYRACUSE, NY, United States, 13202 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10751600 | 0213100 | 1980-07-25 | OFF RTE 28 GOODYEAR LAKE POWER, Colliersville, NY, 13747 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10751543 | 0213100 | 1980-07-08 | OFF RTE 28 GOODYEAR LAKE POWER, Colliersville, NY, 13747 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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