Search icon

NEW YORK STONE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK STONE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1992 (33 years ago)
Entity Number: 1662964
ZIP code: 11797
County: Queens
Place of Formation: New York
Principal Address: 10 HARBOR PARK DR, PORT WASHINGTON, NY, United States, 11050
Address: 7600 JERICHO TURNPIKE, SUITE 402, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE LAW OFFICES OF WILLIAM J TURKISH PLLC Agent 33 SOUTH SERVICE ROAD, JERICHO, NY, 11753

DOS Process Agent

Name Role Address
LAW OFFICES OF WILLIAM J. TURKISH, PLLC DOS Process Agent 7600 JERICHO TURNPIKE, SUITE 402, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
DESPO COUGENTAKIS Chief Executive Officer 10 HARBOR PARK DR, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2006-10-27 2015-08-10 Address 33 SOUTH SERVICE ROAD, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2006-09-14 2006-10-27 Address 10 HARBOR PARK DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2002-08-29 2006-09-14 Address 37-10 30TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2002-08-29 2006-09-14 Address 37-10 30TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2002-08-29 2006-09-14 Address 37-10 30TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150810000842 2015-08-10 CERTIFICATE OF CHANGE (BY AGENT) 2015-08-10
121011002375 2012-10-11 BIENNIAL STATEMENT 2012-09-01
100929002680 2010-09-29 BIENNIAL STATEMENT 2010-09-01
080827002679 2008-08-27 BIENNIAL STATEMENT 2008-09-01
061027000379 2006-10-27 CERTIFICATE OF CHANGE 2006-10-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-02-04
Type:
Planned
Address:
5424 SKILLMAN AVE., WOODSIDE, NY, 11377
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2008-05-24
Type:
Unprog Rel
Address:
502 MORRIS AVE, BRONX, NY, 10451
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-08-07
Type:
Unprog Rel
Address:
103RD ST. & BROADWAY (IRT LINE) - MTA SUBWAY, NEW YORK, NY, 10025
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-08-07
Type:
Unprog Rel
Address:
103RD ST. & BROADWAY (IRT LINE) - MTA SUBWAY, NEW YORK, NY, 10025
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1999-11-10
Type:
Planned
Address:
390 NORTH BROADWAY, JERICHO, NY, 11753
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2017-11-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
UNITED STATES FIDELITY AND GUA
Party Role:
Plaintiff
Party Name:
NEW YORK STONE COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-09-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEE OF THE LOCAL 7 ,
Party Role:
Plaintiff
Party Name:
NEW YORK STONE COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-03-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff
Party Name:
NEW YORK STONE COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State