Search icon

STAMFORD INDUSTRIES, INC.

Company Details

Name: STAMFORD INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1984 (41 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 892260
ZIP code: 12167
County: Delaware
Place of Formation: New York
Address: GRANT PLACE RTE. #10, STAMFORD, NY, United States, 12167

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GRANT PLACE RTE. #10, STAMFORD, NY, United States, 12167

Filings

Filing Number Date Filed Type Effective Date
DP-873858 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B065353-2 1984-02-02 CERTIFICATE OF INCORPORATION 1984-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100528280 0215800 1987-09-08 5 GRANT PL., STAMFORD, NY, 12167
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-08
Case Closed 1988-10-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1987-09-18
Abatement Due Date 1987-10-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-09-18
Abatement Due Date 1987-10-21
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 5
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1987-09-18
Abatement Due Date 1987-10-21
Nr Instances 5
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1987-09-18
Abatement Due Date 1987-10-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 4
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-09-18
Abatement Due Date 1987-09-28
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1987-09-18
Abatement Due Date 1987-10-21
Nr Instances 6
Nr Exposed 8
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1987-09-18
Abatement Due Date 1987-10-21
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1987-09-18
Abatement Due Date 1987-10-21
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1987-09-18
Abatement Due Date 1987-10-21
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1987-09-18
Abatement Due Date 1987-10-21
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1987-09-18
Abatement Due Date 1987-10-21
Nr Instances 2
Nr Exposed 2

Date of last update: 28 Feb 2025

Sources: New York Secretary of State