Search icon

STEVENS PAINT CORP.

Company Details

Name: STEVENS PAINT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1946 (79 years ago)
Date of dissolution: 17 Aug 2006
Entity Number: 58088
ZIP code: 10980
County: New York
Place of Formation: New York
Address: 50 HOLT DRIVE, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 HOLT DRIVE, STONY POINT, NY, United States, 10980

Chief Executive Officer

Name Role Address
JAMES A. WEIL Chief Executive Officer 50 HOLT DRIVE, STONY POINT, NY, United States, 10980

History

Start date End date Type Value
1946-03-12 2000-11-13 Address 10 E. 43RD ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060817000589 2006-08-17 CERTIFICATE OF MERGER 2006-08-17
060605002010 2006-06-05 BIENNIAL STATEMENT 2006-03-01
040507002355 2004-05-07 BIENNIAL STATEMENT 2004-03-01
020430002535 2002-04-30 BIENNIAL STATEMENT 2002-03-01
001130000318 2000-11-30 CERTIFICATE OF AMENDMENT 2000-11-30

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-06-15
Type:
Referral
Address:
115 - 119 WOODWORTH AVENUE, YONKERS, NY, 10701
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1994-06-02
Type:
Planned
Address:
115 - 119 WOODWORTH AVENUE, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-04-15
Type:
Planned
Address:
115-117 WOODWORTH AVE., YONKERS, NY, 10702
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1974-12-05
Type:
Planned
Address:
115 117 WOODWORTH AVENUE, Yonkers, NY, 10702
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-09-09
Type:
Planned
Address:
115 WOODWORTH AVENUE, Yonkers, NY, 10701
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State