Search icon

PATTI PLASTERING CORP.

Company Details

Name: PATTI PLASTERING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1962 (63 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 147768
County: Kings
Place of Formation: New York
Address: 50 BROADWAY, NEW YORK, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EUGENE LYLE STOLER DOS Process Agent 50 BROADWAY, NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
20050614049 2005-06-14 ASSUMED NAME CORP INITIAL FILING 2005-06-14
DP-578611 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
326681 1962-05-18 CERTIFICATE OF INCORPORATION 1962-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11633211 0235200 1973-01-19 BANKERS TRUST PLAZA, New York -Richmond, NY, 10006
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-01-19
Case Closed 1984-03-10
11635760 0235200 1972-12-20 BANKERS TRUST PLAZA GREENWICH, New York -Richmond, NY, 10006
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-12-20
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260103 A01
Issuance Date 1973-01-09
Abatement Due Date 1973-01-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 V
Issuance Date 1973-01-09
Abatement Due Date 1973-01-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State