Search icon

AMERICAN STAIR BUILDERS INC.

Company Details

Name: AMERICAN STAIR BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1950 (75 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 65516
ZIP code: 11208
County: Queens
Place of Formation: New York
Address: 190 HIGHLAND PLACE, PO BOX 080-374, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 190 HIGHLAND PLACE, PO BOX 080-374, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
ANTHONY FIORE Chief Executive Officer 190 HIGHLAND PLACE, PO BOX 080-374, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
1950-08-31 1995-07-28 Address 107-62 117TH STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1796100 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
980810002522 1998-08-10 BIENNIAL STATEMENT 1998-08-01
960815002097 1996-08-15 BIENNIAL STATEMENT 1996-08-01
950728002179 1995-07-28 BIENNIAL STATEMENT 1993-08-01
B526974-2 1987-07-29 ASSUMED NAME CORP INITIAL FILING 1987-07-29

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-09-17
Type:
Unprog Rel
Address:
WEYMAN AVE, NEW ROCHELLE, NY, 10805
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-10-06
Type:
FollowUp
Address:
98-25 LINDEN BLVD, New York -Richmond, NY, 11417
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-09-15
Type:
Planned
Address:
98-25 LINDEN BLVD, New York -Richmond, NY, 11417
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State