Search icon

STONESLATE CORP.

Company Details

Name: STONESLATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1980 (45 years ago)
Date of dissolution: 15 Dec 1988
Entity Number: 647305
ZIP code: 10174
County: New York
Place of Formation: New York
Address: 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TENZER GREENBLATT FALLON & KAPLAN DOS Process Agent 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174

Filings

Filing Number Date Filed Type Effective Date
B718671-3 1988-12-15 CERTIFICATE OF DISSOLUTION 1988-12-15
A693979-5 1980-08-26 CERTIFICATE OF INCORPORATION 1980-08-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11870391 0215600 1981-12-09 209 90 23 AVE, New York -Richmond, NY, 11360
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1982-02-03
Case Closed 1982-04-20

Related Activity

Type Complaint
Activity Nr 320402654
11885142 0215600 1981-03-13 209-90 23 AVENUE, New York -Richmond, NY, 11360
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1981-03-17
Case Closed 1981-03-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-03-19
Abatement Due Date 1981-03-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
11856499 0215600 1981-02-17 209-90 23 AVENUE, New York -Richmond, NY, 11360
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-02-20
Case Closed 1981-03-27

Related Activity

Type Complaint
Activity Nr 320401813

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1981-03-16
Abatement Due Date 1981-02-25
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1981-03-16
Abatement Due Date 1981-04-01
Nr Instances 1
Related Event Code (REC) Complaint
11884889 0215600 1980-10-16 209-90 23 AVENUE, New York -Richmond, NY, 11360
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-22
Case Closed 1980-12-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260153 G
Issuance Date 1980-11-07
Abatement Due Date 1980-10-22
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State