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

Procurement Instrument Identifier:
INF12PC00117
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
1200.00
Base And Exercised Options Value:
1200.00
Base And All Options Value:
1200.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2012-09-19
Description:
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 Or Service Code:
Z2AZ: REPAIR OR ALTERATION OF OTHER ADMINISTRATIVE FACILITIES AND SERVICE BUILDINGS

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-07-10
Type:
Complaint
Address:
89-06 135TH STREET, JAMAICA, NY, 11418
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-11-22
Type:
Planned
Address:
GRUMMAN LANE AND BROADHOLLOW ROAD, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-10-28
Type:
Planned
Address:
ROOSEVELT FIELD MALL, GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-07-25
Type:
Complaint
Address:
1065 WESTCHESTER AVE, BRONX, NY, 10459
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-10-15
Type:
Referral
Address:
WALT WHITMAN MALL, 160 WALT WHITMAN RD, HUNTINGTON STATION, NY, 11746
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2005-09-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE OPERATIVE PLAS
Party Role:
Plaintiff
Party Name:
J.J.C. STUCCO & CARPENTRY CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State