Search icon

V & S ITALIAN ACRYLIC STUCCO, INC.

Company Details

Name: V & S ITALIAN ACRYLIC STUCCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1994 (31 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1848453
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 491 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAURO LOSCIALE DOS Process Agent 491 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Filings

Filing Number Date Filed Type Effective Date
DP-1403733 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940830000290 1994-08-30 CERTIFICATE OF INCORPORATION 1994-08-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300595816 0215600 1997-05-13 JADE EAST MOTEL,154-10 S. CONDUIT AVE, SPRINGFIELD GARDENS, NY, 11430
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1997-05-13
Case Closed 2000-06-13

Related Activity

Type Complaint
Activity Nr 79196960
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1997-05-14
Abatement Due Date 1997-05-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F04
Issuance Date 1997-05-14
Abatement Due Date 1997-05-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1997-05-14
Abatement Due Date 1997-05-19
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1997-05-14
Abatement Due Date 1997-05-19
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 3
Nr Exposed 3
Gravity 05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State