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
462419 1964-11-02 CERTIFICATE OF AMENDMENT 1964-11-02
7838-8 1950-08-31 CERTIFICATE OF INCORPORATION 1950-08-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301456026 0216000 1997-09-17 WEYMAN AVE, NEW ROCHELLE, NY, 10805
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-09-18
Case Closed 1997-11-28

Related Activity

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
11899762 0215600 1977-10-06 98-25 LINDEN BLVD, New York -Richmond, NY, 11417
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-06
Case Closed 1984-03-10
11899630 0215600 1977-09-15 98-25 LINDEN BLVD, New York -Richmond, NY, 11417
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