Search icon

STONE ERECTORS INC.

Company Details

Name: STONE ERECTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1981 (44 years ago)
Date of dissolution: 27 Aug 2013
Entity Number: 700193
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 1860 WANTAGH AVE., WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN P. COOGAN DOS Process Agent 1860 WANTAGH AVE., WANTAGH, NY, United States, 11793

Filings

Filing Number Date Filed Type Effective Date
130827001021 2013-08-27 CERTIFICATE OF DISSOLUTION 2013-08-27
A766684-4 1981-05-18 CERTIFICATE OF INCORPORATION 1981-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100558659 0214700 1988-04-13 201 OLD COUNTRY ROAD, MELVILLE, NY, 11747
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-13
Case Closed 1988-07-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1988-05-12
Abatement Due Date 1988-06-13
Nr Instances 1
Nr Exposed 2
100493238 0214700 1987-10-16 201 OLD COUNTRY ROAD, MELVILLE, NY, 11747
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-16
Case Closed 1987-10-19
100226083 0215000 1985-10-23 855 THIRD AVENUE, NEW YORK, NY, 10022
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-10-28
Case Closed 1986-01-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-12-11
Abatement Due Date 1985-12-16
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1985-12-11
Abatement Due Date 1985-12-16
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1985-12-11
Abatement Due Date 1985-12-16
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1985-12-11
Abatement Due Date 1985-12-16
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
11762135 0215000 1982-12-21 500 PARK AVE 500 PK AVE TOWER, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-23
Case Closed 1983-01-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 J09
Issuance Date 1983-01-07
Abatement Due Date 1983-01-14
Nr Instances 1
11841293 0215600 1982-08-18 38 03 UNION ST, New York -Richmond, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-02
Case Closed 1982-11-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1982-09-03
Abatement Due Date 1982-09-10
Current Penalty 100.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1982-09-03
Abatement Due Date 1982-09-10
Current Penalty 60.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260550 A15 I
Issuance Date 1982-09-03
Abatement Due Date 1982-09-10
Current Penalty 70.0
Initial Penalty 180.0
Nr Instances 1

Date of last update: 28 Feb 2025

Sources: New York Secretary of State