Name: | STEWART-SCOTT ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1952 (72 years ago) |
Date of dissolution: | 30 Mar 2005 |
Entity Number: | 85468 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 2 CANNON ST., POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEWART-SCOTT ASSOCIATES, INC. | DOS Process Agent | 2 CANNON ST., POUGHKEEPSIE, NY, United States, 12601 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20051006027 | 2005-10-06 | ASSUMED NAME CORP INITIAL FILING | 2005-10-06 |
DP-1742977 | 2005-03-30 | DISSOLUTION BY PROCLAMATION | 2005-03-30 |
A672469-6 | 1980-05-30 | CERTIFICATE OF MERGER | 1980-05-31 |
8360-8 | 1952-11-25 | CERTIFICATE OF INCORPORATION | 1952-11-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17805649 | 0213100 | 1985-07-17 | LIME KILN RD, FISHKILL, NY, 12524 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260902 D |
Issuance Date | 1985-07-31 |
Abatement Due Date | 1985-08-03 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260902 F |
Issuance Date | 1985-07-31 |
Abatement Due Date | 1985-08-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260902 H |
Issuance Date | 1985-07-31 |
Abatement Due Date | 1985-08-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01001D |
Citaton Type | Serious |
Standard Cited | 19260902 I |
Issuance Date | 1985-07-31 |
Abatement Due Date | 1985-08-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-09-26 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-08-27 |
Case Closed | 1975-09-26 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260500 D01 |
Issuance Date | 1975-09-05 |
Abatement Due Date | 1975-09-10 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 12 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State