Name: | NEW WAVE PLASTERING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1992 (33 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1618940 |
ZIP code: | 11953 |
County: | Suffolk |
Place of Formation: | New York |
Address: | P.O. BOX 714, MIDDLE ISLAND, NY, United States, 11953 |
Principal Address: | P.O. BOX 714, #160 ARTIST LAKE DRIVE, MIDDLE ISLAND, NY, United States, 11953 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOROTHY SCHUCHMAN | Chief Executive Officer | P.O. BOX 714, MIDDLE ISLAND, NY, United States, 11953 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 714, MIDDLE ISLAND, NY, United States, 11953 |
Start date | End date | Type | Value |
---|---|---|---|
1992-03-09 | 1993-05-03 | Address | 1515 ROCKY POINT ROAD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1442583 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
940328002818 | 1994-03-28 | BIENNIAL STATEMENT | 1994-03-01 |
930503002421 | 1993-05-03 | BIENNIAL STATEMENT | 1993-03-01 |
920309000085 | 1992-03-09 | CERTIFICATE OF INCORPORATION | 1992-03-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113941397 | 0213400 | 1994-06-21 | 6390 AMBOY RD., STATEN ISLAND, NY, 10309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 A08 |
Issuance Date | 1994-06-30 |
Abatement Due Date | 1994-07-06 |
Current Penalty | 575.0 |
Initial Penalty | 1500.0 |
Nr Instances | 10 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1994-06-30 |
Abatement Due Date | 1994-07-06 |
Current Penalty | 550.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19261053 A12 |
Issuance Date | 1994-06-30 |
Abatement Due Date | 1994-07-08 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19261053 B08 |
Issuance Date | 1994-06-30 |
Abatement Due Date | 1994-07-05 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19261053 B16 |
Issuance Date | 1994-06-30 |
Abatement Due Date | 1994-07-08 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State