Search icon

ERNST STAIR FABRICATORS INC

Company Details

Name: ERNST STAIR FABRICATORS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1981 (44 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 692649
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: BEECHWOOD AVENUE & 2ND STREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT ERNST Chief Executive Officer BEECHWOOD AVENUE & 2ND STREET, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
ERNST STAIR FABRICATORS, INC. DOS Process Agent BEECHWOOD AVENUE & 2ND STREET, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1981-04-14 1992-10-26 Address SECOND ST, & BEECHWOOD AVE, NEW ROCHELLE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1507764 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
000044005087 1993-08-30 BIENNIAL STATEMENT 1993-04-01
921026002540 1992-10-26 BIENNIAL STATEMENT 1992-04-01
A756558-5 1981-04-14 CERTIFICATE OF INCORPORATION 1981-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106891476 0216000 1993-01-05 BEECHWOOD / SECOND STREETS, NEW ROCHELLE, NY, 10801
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-01-05
Case Closed 1993-01-05
1717164 0213100 1984-04-09 BEECHWOOD AVE & SECOND ST, NEW ROCHELLE, NY, 10801
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-04-09
Case Closed 1984-04-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State