Search icon

NEW YORK STONE COMPANY, INC.

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: Principal Executive Office)
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: Service of Process)
1996-09-23 2002-08-29 Address 38-24 32ND STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1996-09-23 2002-08-29 Address 38-24 32ND STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1996-09-23 2002-08-29 Address 38-24 32ND STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-10-20 1996-09-23 Address 23-59 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1993-10-20 1996-09-23 Address 23-59 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

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
060914002408 2006-09-14 BIENNIAL STATEMENT 2006-09-01
041013002637 2004-10-13 BIENNIAL STATEMENT 2004-09-01
020829002225 2002-08-29 BIENNIAL STATEMENT 2002-09-01
000905002437 2000-09-05 BIENNIAL STATEMENT 2000-09-01
980901002620 1998-09-01 BIENNIAL STATEMENT 1998-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2011-06-09 No data SKILLMAN AVENUE, FROM STREET 56 STREET TO STREET BEND No data Street Construction Inspections: Active Department of Transportation no fence
2011-06-09 No data SKILLMAN AVENUE, FROM STREET 54 STREET TO STREET 56 STREET No data Street Construction Inspections: Active Department of Transportation no fence
2011-04-12 No data SKILLMAN AVENUE, FROM STREET 56 STREET TO STREET BEND No data Street Construction Inspections: Active Department of Transportation No data
2011-04-12 No data SKILLMAN AVENUE, FROM STREET 54 STREET TO STREET 56 STREET No data Street Construction Inspections: Active Department of Transportation fence on street
2011-03-16 No data SKILLMAN AVENUE, FROM STREET 54 STREET TO STREET 56 STREET No data Street Construction Inspections: Active Department of Transportation No data
2011-03-16 No data SKILLMAN AVENUE, FROM STREET 56 STREET TO STREET BEND No data Street Construction Inspections: Active Department of Transportation guard booth behind fence
2011-03-12 No data SKILLMAN AVENUE, FROM STREET 54 STREET TO STREET 56 STREET No data Street Construction Inspections: Active Department of Transportation trailer behind the fence
2011-03-12 No data SKILLMAN AVENUE, FROM STREET 56 STREET TO STREET BEND No data Street Construction Inspections: Active Department of Transportation No data
2011-03-09 No data SKILLMAN AVENUE, FROM STREET 54 STREET TO STREET 56 STREET No data Street Construction Inspections: Active Department of Transportation No data
2011-01-25 No data SKILLMAN AVENUE, FROM STREET 54 STREET TO STREET 56 STREET No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311284111 0216000 2008-05-24 502 MORRIS AVE, BRONX, NY, 10451
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2008-05-28
Emphasis S: COMMERCIAL CONSTR
Case Closed 2008-05-28

Related Activity

Type Referral
Activity Nr 202752564
Safety Yes
306840182 0215000 2003-08-07 103RD ST. & BROADWAY (IRT LINE) - MTA SUBWAY, NEW YORK, NY, 10025
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2003-08-12
Emphasis S: SILICA
Case Closed 2003-10-23

Related Activity

Type Complaint
Activity Nr 204439467
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2003-09-30
Abatement Due Date 2003-11-18
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2003-09-30
Abatement Due Date 2003-11-18
Nr Instances 1
Nr Exposed 2
Gravity 02
306840257 0215000 2003-08-07 103RD ST. & BROADWAY (IRT LINE) - MTA SUBWAY, NEW YORK, NY, 10025
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2003-08-07
Emphasis S: CONSTRUCTION
Case Closed 2003-09-29

Related Activity

Type Complaint
Activity Nr 204439467
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2003-08-26
Abatement Due Date 2003-09-05
Current Penalty 900.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2003-08-26
Abatement Due Date 2003-09-05
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2003-08-26
Abatement Due Date 2003-08-26
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2003-08-26
Abatement Due Date 2003-08-26
Current Penalty 900.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State