Search icon

STELBER INDUSTRIES INC.

Company Details

Name: STELBER INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1946 (78 years ago)
Date of dissolution: 30 Mar 1983
Entity Number: 60697
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 744 BERRIMAN ST., BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
STELBER CYCLE CORP. DOS Process Agent 744 BERRIMAN ST., BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
1974-01-31 1976-02-17 Shares Share type: PAR VALUE, Number of shares: 6000000, Par value: 0.1
1972-11-21 1974-01-31 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.1
1969-03-21 1972-11-21 Shares Share type: PAR VALUE, Number of shares: 3500000, Par value: 0.1
1967-09-27 1969-03-21 Shares Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.1
1962-01-04 1967-09-27 Shares Share type: PAR VALUE, Number of shares: 750000, Par value: 0.1
1960-01-15 1962-01-04 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
1951-04-05 1960-01-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1951-04-05 1960-01-15 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
1947-01-16 1968-10-01 Name STELBER CYCLE CORP.
1946-12-31 1960-01-15 Address 261 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-586191 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
DP-12177 1983-03-30 DISSOLUTION BY PROCLAMATION 1983-03-30
Z009747-2 1980-03-05 ASSUMED NAME CORP INITIAL FILING 1980-03-05
A293657-4 1976-02-17 CERTIFICATE OF AMENDMENT 1976-02-17
A144361-17 1974-03-26 CERTIFICATE OF AMENDMENT 1974-03-26
A132741-3 1974-01-31 CERTIFICATE OF AMENDMENT 1974-01-31
A29738-3 1972-11-21 CERTIFICATE OF AMENDMENT 1972-11-21
744745-3 1969-03-21 CERTIFICATE OF AMENDMENT 1969-03-21
708256-3 1968-10-01 CERTIFICATE OF AMENDMENT 1968-10-01
640629-3 1967-09-27 CERTIFICATE OF AMENDMENT 1967-09-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11504594 0214700 1973-10-29 33 W HAWTHORNE AVE, Valley Stream, NY, 11580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-29
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State