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
Name | Role | Address |
---|---|---|
PAULINE STEVER | Chief Executive Officer | 319 CHAUMONT DRIVE, ENDWELL, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 319 CHAUMONT DRIVE, ENDWELL, NY, United States, 13760 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109862326 | 0215800 | 1991-09-06 | LOT 27, ELTON DRIVE, ENDICOTT, NY, 13780 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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