Search icon

STERWOOD INDUSTRIES INC.

Company Details

Name: STERWOOD INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1950 (75 years ago)
Date of dissolution: 19 Mar 1987
Entity Number: 65369
County: Kings
Place of Formation: New York
Address: 840-852 ROCKAWAY AVE., NEW YORK, NY, United States

Shares Details

Shares issued 0

Share Par Value 70000

Type CAP

DOS Process Agent

Name Role Address
STER-WOOD SALES CORP. DOS Process Agent 840-852 ROCKAWAY AVE., NEW YORK, NY, United States

History

Start date End date Type Value
1961-07-27 1969-06-30 Name STERWOOD CORP.
1952-01-07 1961-07-27 Name STER-WOOD CORP.
1950-09-19 1952-01-07 Name STER-WOOD SALES CORP.
1950-09-19 1958-03-07 Shares Share type: CAP, Number of shares: 0, Par value: 50000

Filings

Filing Number Date Filed Type Effective Date
B471988-5 1987-03-19 CERTIFICATE OF DISSOLUTION 1987-03-19
A23339-4 1972-10-24 CERTIFICATE OF AMENDMENT 1972-10-24
767019-3 1969-06-30 CERTIFICATE OF AMENDMENT 1969-06-30
676164-7 1968-04-08 CERTIFICATE OF AMENDMENT 1968-04-08
280273 1961-07-27 CERTIFICATE OF AMENDMENT 1961-07-27
99137 1958-03-07 CERTIFICATE OF AMENDMENT 1958-03-07
8150-132 1952-01-07 CERTIFICATE OF AMENDMENT 1952-01-07
7847-38 1950-09-19 CERTIFICATE OF INCORPORATION 1950-09-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100221944 0215600 1986-03-25 50-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-03-25
Case Closed 1986-06-05
11894557 0215600 1982-12-15 50 05 METROPOLITAN AVE, New York -Richmond, NY, 11385
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-15
Case Closed 1983-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-12-27
Abatement Due Date 1983-01-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1982-12-27
Abatement Due Date 1983-01-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1982-12-27
Abatement Due Date 1983-01-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1982-12-27
Abatement Due Date 1983-01-27
Nr Instances 1
11769767 0215000 1982-08-10 50 05 METROPOLITAN AVE, New York -Richmond, NY, 11237
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1982-08-10
Case Closed 1982-10-12

Related Activity

Type Referral
Activity Nr 909032492

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100108 G06 I
Issuance Date 1982-09-23
Abatement Due Date 1982-10-08
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B02
Issuance Date 1982-09-23
Abatement Due Date 1982-10-08
Nr Instances 1
11786720 0215000 1982-07-30 50 05 METROPOLITAN AVE, New York -Richmond, NY, 11237
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-02
Case Closed 1982-10-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100108 E01 I
Issuance Date 1982-08-25
Abatement Due Date 1982-09-13
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1982-08-25
Abatement Due Date 1982-09-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 E02 IC
Issuance Date 1982-08-25
Abatement Due Date 1982-09-13
Nr Instances 15

Date of last update: 19 Mar 2025

Sources: New York Secretary of State