Search icon

STACEY VALVE CO. INC.

Company Details

Name: STACEY VALVE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1977 (48 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 450422
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 32 COURT ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STACEY VALVE CO. INC. DOS Process Agent 32 COURT ST, BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
20200513041 2020-05-13 ASSUMED NAME CORP INITIAL FILING 2020-05-13
DP-990802 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
A520426-2 1978-10-03 CERTIFICATE OF AMENDMENT 1978-10-03
A433553-4 1977-10-05 CERTIFICATE OF INCORPORATION 1977-10-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11657350 0235300 1979-01-30 29 MESEROLE AVE, New York -Richmond, NY, 11222
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-01-30
Case Closed 1984-03-10
11693827 0235300 1979-01-11 29 MESEROLE AVE, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-11
Case Closed 1979-01-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1979-01-17
Abatement Due Date 1979-01-29
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-01-17
Abatement Due Date 1979-01-20
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-01-17
Abatement Due Date 1979-01-29
Nr Instances 6
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-01-17
Abatement Due Date 1979-01-20
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1979-01-17
Abatement Due Date 1979-01-29
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1979-01-17
Abatement Due Date 1979-01-20
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State