Search icon

PEQUA ACRYLIC STUCCO, INC.

Company Details

Name: PEQUA ACRYLIC STUCCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1998 (27 years ago)
Date of dissolution: 30 Sep 2021
Entity Number: 2259944
ZIP code: 12205
County: Nassau
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 163 WILLIAM RD., MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD STE. 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
CORINNE SWARTZ Chief Executive Officer 163 WILLIAM RD., MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2020-05-04 2022-04-18 Address 163 WILLIAM RD., MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2020-05-04 2022-04-18 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2004-04-26 2022-04-18 Address 187 WOLF ROAD STE. 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2000-07-20 2020-05-04 Address 4 HAMPTON COURT, N. MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2000-07-20 2020-05-04 Address 4 HAMPTON COURT, N. MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220418000116 2021-09-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-30
200504062598 2020-05-04 BIENNIAL STATEMENT 2018-05-01
060516003186 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040426000184 2004-04-26 CERTIFICATE OF CHANGE 2004-04-26
020422002612 2002-04-22 BIENNIAL STATEMENT 2002-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-12-05
Type:
Planned
Address:
851-861 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-02-17
Type:
Planned
Address:
2168 E 36 ST, BROOKLYN, NY, 11234
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State