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