Search icon

STONEBRIDGE HILLS INC.

Company Details

Name: STONEBRIDGE HILLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1979 (46 years ago)
Date of dissolution: 06 Aug 1990
Entity Number: 573714
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 555 BROAD HOLLOW RD, MELVILLE, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STONEBRIDGE HILLS INC. DOS Process Agent 555 BROAD HOLLOW RD, MELVILLE, NY, United States, 11746

Filings

Filing Number Date Filed Type Effective Date
20191121061 2019-11-21 ASSUMED NAME CORP INITIAL FILING 2019-11-21
900806000069 1990-08-06 CERTIFICATE OF DISSOLUTION 1990-08-06
A596357-7 1979-08-06 CERTIFICATE OF INCORPORATION 1979-08-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100515501 0214700 1987-08-26 1400 OLD COUNTRY RD., WESTBURY, NY, 11590
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1987-09-02
Case Closed 1987-09-24

Related Activity

Type Referral
Activity Nr 900836479
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1987-09-09
Abatement Due Date 1987-09-23
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 4
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1987-09-09
Abatement Due Date 1987-09-23
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1987-09-09
Abatement Due Date 1987-09-23
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 7
Nr Exposed 2
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1987-09-09
Abatement Due Date 1987-09-23
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 4
Nr Exposed 2
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260500 E01 V
Issuance Date 1987-09-09
Abatement Due Date 1987-09-23
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1987-09-09
Abatement Due Date 1987-09-23
Nr Instances 1
Nr Exposed 2
100692698 0214700 1987-05-07 1400 OLD COUNTRY ROAD, WESTBURY, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-07
Case Closed 1987-05-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-05-12
Abatement Due Date 1987-05-15
Nr Instances 1
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State