Search icon

EUROPEAN ACRYLIC STUCCO INC.

Company Details

Name: EUROPEAN ACRYLIC STUCCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1986 (39 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 1063738
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 20 ROWAN AVENUE, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 ROWAN AVENUE, STATEN ISLAND, NY, United States, 10305

Filings

Filing Number Date Filed Type Effective Date
DP-843058 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B331238-4 1986-03-10 CERTIFICATE OF INCORPORATION 1986-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109903781 0215600 1990-06-26 89-00 23RD AVENUE, JACKSON HEIGHTS, NY, 11372
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-06-26
Case Closed 1996-04-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1990-12-20
Abatement Due Date 1990-12-31
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-12-20
Abatement Due Date 1991-01-28
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-12-20
Abatement Due Date 1991-01-28
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-12-20
Abatement Due Date 1991-01-28
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1990-12-20
Abatement Due Date 1990-12-28
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 06
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1990-12-20
Abatement Due Date 1990-12-28
Current Penalty 405.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 5
Gravity 09
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1990-12-20
Abatement Due Date 1990-12-28
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 5
Gravity 07
Citation ID 01008
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1990-12-20
Abatement Due Date 1990-12-28
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1990-12-20
Abatement Due Date 1991-01-28
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1990-12-20
Abatement Due Date 1991-01-28
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1990-12-20
Abatement Due Date 1991-01-28
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-12-20
Abatement Due Date 1990-12-23
Nr Instances 1
Nr Exposed 5
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State