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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 190 HIGHLAND PLACE, PO BOX 080-374, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
ANTHONY FIORE | Chief Executive Officer | 190 HIGHLAND PLACE, PO BOX 080-374, BROOKLYN, NY, United States, 11208 |
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) |
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 |
462419 | 1964-11-02 | CERTIFICATE OF AMENDMENT | 1964-11-02 |
7838-8 | 1950-08-31 | CERTIFICATE OF INCORPORATION | 1950-08-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301456026 | 0216000 | 1997-09-17 | WEYMAN AVE, NEW ROCHELLE, NY, 10805 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 201992195 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 1997-10-10 |
Abatement Due Date | 1997-10-16 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 1997-10-10 |
Abatement Due Date | 1997-10-16 |
Current Penalty | 625.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-10-06 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-09-15 |
Case Closed | 1977-10-18 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1977-09-20 |
Abatement Due Date | 1977-10-04 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1977-09-20 |
Abatement Due Date | 1977-09-27 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1977-09-20 |
Abatement Due Date | 1977-09-26 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1977-09-20 |
Abatement Due Date | 1977-10-04 |
Nr Instances | 2 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1977-09-20 |
Abatement Due Date | 1977-10-04 |
Nr Instances | 2 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State