-
Home Page
›
-
Counties
›
-
New York
›
-
10014
›
-
STOLL PACKING CORP.
Company Details
Name: |
STOLL PACKING CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
30 Nov 1945 (79 years ago)
|
Date of dissolution: |
11 Aug 1987 |
Entity Number: |
56893 |
ZIP code: |
10014
|
County: |
New York |
Place of Formation: |
New York |
Address: |
408 WEST 14TH ST., NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued
1000
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
% FEDER & BARNETT
|
DOS Process Agent
|
408 WEST 14TH ST., NEW YORK, NY, United States, 10014
|
History
Start date |
End date |
Type |
Value |
1948-07-14
|
1948-08-05
|
Name
|
STOLL PACKING CO. INC.
|
1945-11-30
|
1948-07-14
|
Name
|
STOLL BONELESS MEATS, INC.
|
1945-11-30
|
1971-06-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
1945-11-30
|
1971-06-28
|
Address
|
270 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
B531877-4
|
1987-08-11
|
CERTIFICATE OF DISSOLUTION
|
1987-08-11
|
B233078-2
|
1985-06-04
|
ASSUMED NAME CORP INITIAL FILING
|
1985-06-04
|
917353-5
|
1971-06-28
|
CERTIFICATE OF AMENDMENT
|
1971-06-28
|
649703-3
|
1967-11-20
|
CERTIFICATE OF AMENDMENT
|
1967-11-20
|
7336-13
|
1948-08-05
|
CERTIFICATE OF AMENDMENT
|
1948-08-05
|
7322-19
|
1948-07-14
|
CERTIFICATE OF AMENDMENT
|
1948-07-14
|
6526-111
|
1945-11-30
|
CERTIFICATE OF INCORPORATION
|
1945-11-30
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11638202
|
0235200
|
1973-07-19
|
32 10 AVENUE, New York -Richmond, NY, 10014
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1973-07-19
|
Emphasis |
N: TIP
|
Case Closed |
1984-03-10
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100135 |
Issuance Date |
1973-07-24 |
Abatement Due Date |
1973-08-31 |
Nr Instances |
80 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100212 A01 |
Issuance Date |
1973-07-24 |
Abatement Due Date |
1973-08-31 |
Nr Instances |
1 |
|
|
Date of last update: 02 Mar 2025
Sources:
New York Secretary of State