Search icon

NEW WAVE PLASTERING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DOROTHY SCHUCHMAN Chief Executive Officer P.O. BOX 714, MIDDLE ISLAND, NY, United States, 11953

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 714, MIDDLE ISLAND, NY, United States, 11953

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113941397 0213400 1994-06-21 6390 AMBOY RD., STATEN ISLAND, NY, 10309
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-06-23
Case Closed 1995-01-10

Violation Items

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