Search icon

J.J.C. STUCCO & CARPENTRY CORP.

Company Details

Name: J.J.C. STUCCO & CARPENTRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1991 (34 years ago)
Entity Number: 1501803
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 145 MEACHAM AVE, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMELO LAURIA Chief Executive Officer 145 MEACHAM AVE, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
ANTONINO SESSA DOS Process Agent 145 MEACHAM AVE, ELMONT, NY, United States, 11003

History

Start date End date Type Value
1993-11-08 1997-03-24 Address 1 LAGOON DRIVE, COPAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
1993-11-08 1997-03-24 Address 1 LAGOON DRIVE, COPAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
1993-04-30 1993-11-08 Address 26 EAST BEVERLY PARKWAY, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1993-04-30 1993-11-08 Address 26 EAST BEVERLY PARKWAY, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1991-01-15 1997-03-24 Address 26 EAST BEVERLY PARKWAY, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990120002491 1999-01-20 BIENNIAL STATEMENT 1999-01-01
970324002155 1997-03-24 BIENNIAL STATEMENT 1997-01-01
931108002135 1993-11-08 BIENNIAL STATEMENT 1993-01-01
930430003100 1993-04-30 BIENNIAL STATEMENT 1993-01-01
910115000187 1991-01-15 CERTIFICATE OF INCORPORATION 1991-01-15

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD INF12PC00117 2012-09-19 2012-10-31 2012-10-31
Unique Award Key CONT_AWD_INF12PC00117_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title MODIFICATION TO SUPPLY AND INSTALL METAL COPING REF: APPLY FINISHES TO ENTRANCE @ NEW HEADQUARTERS BUILDING AT WERTHEIM NWR
NAICS Code 238350: FINISH CARPENTRY CONTRACTORS
Product and Service Codes Z2AZ: REPAIR OR ALTERATION OF OTHER ADMINISTRATIVE FACILITIES AND SERVICE BUILDINGS

Recipient Details

Recipient J.J.C. STUCCO & CARPENTRY CORP
UEI JLN3LEV9NAB3
Legacy DUNS 804229714
Recipient Address UNITED STATES, 139 TOLEDO ST, FARMINGDALE, 117356624

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307611723 0215600 2008-07-10 89-06 135TH STREET, JAMAICA, NY, 11418
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-07-11
Emphasis L: CONCRETE, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: SCAFFOLD, L: FALL
Case Closed 2008-10-10

Related Activity

Type Complaint
Activity Nr 205902729
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-09-30
Abatement Due Date 2008-10-03
Current Penalty 437.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2008-09-30
Abatement Due Date 2008-10-03
Current Penalty 437.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2008-09-30
Abatement Due Date 2008-10-03
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-09-30
Abatement Due Date 2008-10-03
Current Penalty 263.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 12
Gravity 01
307635557 0214700 2006-11-22 GRUMMAN LANE AND BROADHOLLOW ROAD, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-11-22
Emphasis L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2007-01-30

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19260453 B02 V
Issuance Date 2006-11-27
Abatement Due Date 2006-11-30
Current Penalty 2400.0
Initial Penalty 4000.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 C03
Issuance Date 2006-11-27
Abatement Due Date 2006-12-15
Nr Instances 2
Nr Exposed 3
Gravity 10
307632679 0214700 2005-10-28 ROOSEVELT FIELD MALL, GARDEN CITY, NY, 11530
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-10-28
Emphasis L: FALL
Case Closed 2005-12-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2005-11-07
Abatement Due Date 2005-11-14
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
302805478 0216000 2000-07-25 1065 WESTCHESTER AVE, BRONX, NY, 10459
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-07-25
Emphasis S: CONSTRUCTION
Case Closed 2000-09-06

Related Activity

Type Complaint
Activity Nr 201998168
Safety Yes
300139565 0214700 1998-10-15 WALT WHITMAN MALL, 160 WALT WHITMAN RD, HUNTINGTON STATION, NY, 11746
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-03-01
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 1999-03-16

Related Activity

Type Referral
Activity Nr 200152387
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B05 I
Issuance Date 1999-03-01
Abatement Due Date 1999-03-11
Current Penalty 700.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260452 W01
Issuance Date 1999-03-01
Abatement Due Date 1999-03-11
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1999-03-01
Abatement Due Date 1999-03-11
Current Penalty 700.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
107517591 0214700 1994-07-21 LARKFIELD RD & JERICHO TPKE, COMMACK, NY, 11725
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-10-14
Case Closed 1995-03-03

Related Activity

Type Inspection
Activity Nr 107517583

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1994-10-31
Abatement Due Date 1994-12-19
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 5
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-10-31
Abatement Due Date 1994-11-03
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1994-10-31
Abatement Due Date 1994-11-03
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1994-10-31
Abatement Due Date 1994-11-03
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1994-10-31
Abatement Due Date 1994-11-03
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-10-31
Abatement Due Date 1994-11-03
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01
Issuance Date 1994-10-31
Abatement Due Date 1994-12-19
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 E01 I
Issuance Date 1994-10-31
Abatement Due Date 1994-12-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-10-31
Abatement Due Date 1994-12-19
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19261060 A
Issuance Date 1994-10-31
Abatement Due Date 1994-12-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19261060 A01 I
Issuance Date 1994-10-31
Abatement Due Date 1994-12-19
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State