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)
2000-07-20 2020-05-04 Address 4 HAMPTON COURT, N. MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1998-05-15 2004-04-26 Address 314 S. ROUTE 94, SUITE 89, WARWICK, NY, 10990, USA (Type of address: Registered Agent)
1998-05-15 2021-09-30 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
1998-05-15 2000-07-20 Address 314 S. ROUTE 94, SUITE 89, WARWICK, NY, 10990, USA (Type of address: Service of Process)

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
000720002656 2000-07-20 BIENNIAL STATEMENT 2000-05-01
980515000022 1998-05-15 CERTIFICATE OF INCORPORATION 1998-05-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302704739 0214700 2000-12-05 851-861 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-12-05
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2004-02-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2000-12-29
Abatement Due Date 2001-01-02
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2000-12-29
Abatement Due Date 2001-01-02
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2000-12-29
Abatement Due Date 2001-01-02
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2000-12-29
Abatement Due Date 2001-01-02
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260454 A
Issuance Date 2000-12-29
Abatement Due Date 2001-01-31
Current Penalty 2800.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19260451 C02
Issuance Date 2000-12-29
Abatement Due Date 2001-01-06
Nr Instances 1
Nr Exposed 3
Gravity 01
302940010 0215000 2000-02-17 2168 E 36 ST, BROOKLYN, NY, 11234
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-02-17
Emphasis L: FALL, L: SCAFFOLD, S: CONSTRUCTION
Case Closed 2000-06-27

Related Activity

Type Complaint
Activity Nr 202860268
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2000-03-24
Abatement Due Date 2000-03-31
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2000-03-24
Abatement Due Date 2000-03-29
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-03-24
Abatement Due Date 2000-03-29
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2000-03-24
Abatement Due Date 2000-04-19
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 2000-03-24
Abatement Due Date 2000-04-19
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-03-24
Abatement Due Date 2000-05-10
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2000-03-24
Abatement Due Date 2000-03-29
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2000-03-24
Abatement Due Date 2000-05-10
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2000-03-24
Abatement Due Date 2000-04-05
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State