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
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD STE. 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
CORINNE SWARTZ | Chief Executive Officer | 163 WILLIAM RD., MASSAPEQUA, NY, United States, 11758 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302704739 | 0214700 | 2000-12-05 | 851-861 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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