Search icon

STEWART-SCOTT ASSOCIATES, INC.

Company Details

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

DOS Process Agent

Name Role Address
STEWART-SCOTT ASSOCIATES, INC. DOS Process Agent 2 CANNON ST., POUGHKEEPSIE, NY, United States, 12601

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17805649 0213100 1985-07-17 LIME KILN RD, FISHKILL, NY, 12524
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-18
Case Closed 1985-09-09

Violation Items

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
12114237 0235500 1975-09-26 135 MAIN ST, Poughkeepsie, NY, 12601
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-26
Case Closed 1984-03-10
12102083 0235500 1975-08-27 135 MALL STREET, Poughkeepsie, NY, 12601
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