Search icon

R L STEVER & ASSOCIATES INC.

Company Details

Name: R L STEVER & ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1984 (41 years ago)
Date of dissolution: 20 Nov 1997
Entity Number: 898508
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 319 CHAUMONT DRIVE, ENDWELL, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAULINE STEVER Chief Executive Officer 319 CHAUMONT DRIVE, ENDWELL, NY, United States, 13760

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 319 CHAUMONT DRIVE, ENDWELL, NY, United States, 13760

History

Start date End date Type Value
1984-03-01 1993-04-26 Address 219 CHAUMONT DR, ENDWELL, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
971120000308 1997-11-20 CERTIFICATE OF DISSOLUTION 1997-11-20
940328002899 1994-03-28 BIENNIAL STATEMENT 1994-03-01
930426002847 1993-04-26 BIENNIAL STATEMENT 1993-03-01
B074851-3 1984-03-01 CERTIFICATE OF INCORPORATION 1984-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109862326 0215800 1991-09-06 LOT 27, ELTON DRIVE, ENDICOTT, NY, 13780
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-09-09
Case Closed 1991-11-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1991-10-21
Abatement Due Date 1991-10-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1991-10-21
Abatement Due Date 1991-10-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State