Search icon

GARDEN STATE BRICKFACE & STUCCO COMPANY

Company Details

Name: GARDEN STATE BRICKFACE & STUCCO COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1990 (35 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1438978
ZIP code: 11518
County: Nassau
Place of Formation: New Jersey
Address: MARTIN S. ZIPERN, ESQ., 500-3 OCEAN AVENUE, EAST ROCKAWAY, NY, United States, 11518

DOS Process Agent

Name Role Address
GARDEN STATE BRICKFACE & STUCCO COMPANY DOS Process Agent MARTIN S. ZIPERN, ESQ., 500-3 OCEAN AVENUE, EAST ROCKAWAY, NY, United States, 11518

Filings

Filing Number Date Filed Type Effective Date
DP-1216912 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
C129348-4 1990-04-11 APPLICATION OF AUTHORITY 1990-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
806679 0215000 1985-04-04 CHURCH & DEY STREETS, NEW YORK, NY, 10007
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1985-04-04
Case Closed 1985-08-07

Related Activity

Type Referral
Activity Nr 900674458
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-04-29
Abatement Due Date 1985-05-02
Current Penalty 80.0
Initial Penalty 320.0
Final Order 1985-11-29
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 A08
Issuance Date 1985-04-29
Abatement Due Date 1985-05-02
Current Penalty 80.0
Initial Penalty 320.0
Final Order 1985-11-29
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 B16
Issuance Date 1985-04-29
Abatement Due Date 1985-05-02
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1985-04-29
Abatement Due Date 1985-05-02
Current Penalty 80.0
Initial Penalty 320.0
Final Order 1985-11-29
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 B15
Issuance Date 1985-04-29
Abatement Due Date 1985-05-02
Current Penalty 80.0
Initial Penalty 320.0
Final Order 1985-11-29
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 B11
Issuance Date 1985-04-29
Abatement Due Date 1985-05-02
Nr Instances 1
1001767 0215000 1985-02-15 3RD AVE & 26TH ST, BKLYN, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-15
Case Closed 1986-05-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A08
Issuance Date 1985-04-08
Abatement Due Date 1985-04-11
Current Penalty 150.0
Initial Penalty 500.0
Contest Date 1985-05-02
Nr Instances 1
Nr Exposed 6
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 A15
Issuance Date 1985-04-08
Abatement Due Date 1985-04-11
Contest Date 1985-05-02
Final Order 1985-11-29
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1985-04-08
Abatement Due Date 1985-04-11
Current Penalty 150.0
Initial Penalty 500.0
Contest Date 1985-05-02
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B16
Issuance Date 1985-04-08
Abatement Due Date 1985-04-11
Current Penalty 150.0
Initial Penalty 500.0
Contest Date 1985-05-02
Nr Instances 2
Nr Exposed 6
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 B15
Issuance Date 1985-04-08
Abatement Due Date 1985-04-11
Current Penalty 300.0
Initial Penalty 1000.0
Contest Date 1985-05-02
Nr Instances 1
Nr Exposed 6
Citation ID 03001
Citaton Type Other
Standard Cited 19260451 B11
Issuance Date 1985-04-08
Abatement Due Date 1985-04-11
Contest Date 1985-05-02
Final Order 1985-11-29
Nr Instances 1
Nr Exposed 4

Date of last update: 26 Feb 2025

Sources: New York Secretary of State