-
Home Page
›
-
Counties
›
-
Monroe
›
-
90023
›
-
WM. STAPPENBECK, INC.
Company Details
Name: |
WM. STAPPENBECK, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
27 Aug 1934 (91 years ago)
|
Date of dissolution: |
28 Dec 1984 |
Entity Number: |
47508 |
ZIP code: |
90023
|
County: |
Monroe |
Place of Formation: |
New York |
Address: |
4020 BANDINI BLVD, LOS ANGELES, CA, United States, 90023 |
Shares Details
Shares issued
0
Share Par Value
8400
Type
CAP
DOS Process Agent
Name |
Role |
Address |
BAKER COMMODITIES, INC.
|
DOS Process Agent
|
4020 BANDINI BLVD, LOS ANGELES, CA, United States, 90023
|
History
Start date |
End date |
Type |
Value |
1934-08-27
|
1946-10-31
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 20000
|
1934-08-27
|
1984-12-28
|
Address
|
NO STREET ADDRESS STATED, PENFIELD, NY, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
C056889-2
|
1989-09-20
|
ASSUMED NAME CORP INITIAL FILING
|
1989-09-20
|
B177349-7
|
1984-12-28
|
CERTIFICATE OF MERGER
|
1984-12-28
|
888906-4
|
1971-02-17
|
CERTIFICATE OF AMENDMENT
|
1971-02-17
|
473184
|
1965-01-05
|
CERTIFICATE OF AMENDMENT
|
1965-01-05
|
6850-115
|
1946-10-31
|
CERTIFICATE OF AMENDMENT
|
1946-10-31
|
4700-130
|
1934-08-27
|
CERTIFICATE OF INCORPORATION
|
1934-08-27
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
10810380
|
0213600
|
1982-11-05
|
2268 BROWNCROFT BLVD, Rochester, NY, 14625
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1982-11-09
|
Case Closed |
1982-12-28
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100024 H |
Issuance Date |
1982-11-17 |
Abatement Due Date |
1982-12-10 |
Nr Instances |
1 |
|
|
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State