Search icon

H. J. STOTTER INC.

Company Details

Name: H. J. STOTTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1945 (80 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 56612
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1211 AVEW OF AMERICAS, JAMES ALTERBAUM ESQ, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
PARKER CHAPIN FLATTAU & KLIMPL DOS Process Agent 1211 AVEW OF AMERICAS, JAMES ALTERBAUM ESQ, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1970-06-29 1970-06-29 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 10
1970-06-29 1988-11-04 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
1970-06-29 1988-11-04 Address 246 5TH AVE., NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1970-06-29 1970-06-29 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
1970-06-29 1988-11-04 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 10
1945-10-15 1970-06-29 Address 1441 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-677329 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B704125-9 1988-11-04 CERTIFICATE OF MERGER 1988-11-04
A823910-2 1981-12-15 ASSUMED NAME CORP INITIAL FILING 1981-12-15
843335-7 1970-06-29 CERTIFICATE OF AMENDMENT 1970-06-29
6531-128 1945-12-06 CERTIFICATE OF AMENDMENT 1945-12-06
6493-100 1945-10-15 CERTIFICATE OF INCORPORATION 1945-10-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100212026 0215600 1987-02-04 865 EAST 138TH STREET, BRONX, NY, 10454
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1987-02-04
Case Closed 1987-12-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-04-13
Abatement Due Date 1987-05-28
Nr Instances 1
Nr Exposed 30
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1987-04-13
Abatement Due Date 1987-04-16
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State