-
Home Page
›
-
Counties
›
-
Queens
›
-
11561
›
-
STP CONTRACTING CORP.
Company Details
Name: |
STP CONTRACTING CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
16 Jul 1998 (27 years ago)
|
Date of dissolution: |
17 Oct 2000 |
Entity Number: |
2279589 |
ZIP code: |
11561
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
414 WEST WALNUT ST, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
ROBERT PANSO
|
DOS Process Agent
|
414 WEST WALNUT ST, LONG BEACH, NY, United States, 11561
|
Chief Executive Officer
Name |
Role |
Address |
ROBERT PANSO
|
Chief Executive Officer
|
414 WEST WALNUT ST, LONG BEACH, NY, United States, 11561
|
History
Start date |
End date |
Type |
Value |
1998-07-16
|
2000-07-27
|
Address
|
5 DAKOTA DRIVE, STE. 207, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
001017000080
|
2000-10-17
|
CERTIFICATE OF DISSOLUTION
|
2000-10-17
|
000727002570
|
2000-07-27
|
BIENNIAL STATEMENT
|
2000-07-01
|
980716000356
|
1998-07-16
|
CERTIFICATE OF INCORPORATION
|
1998-07-16
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
312998354
|
0216000
|
2009-08-13
|
2510 WESTCHESTER AVE., BRONX, NY, 10461
|
|
Inspection Type |
Prog Related
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
2009-09-09
|
Emphasis |
S: COMMERCIAL CONSTR, S: HISPANIC, L: GUTREH
|
Case Closed |
2012-07-06
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19260021 B02 |
Issuance Date |
2009-09-29 |
Abatement Due Date |
2009-10-02 |
Initial Penalty |
750.0 |
Nr Instances |
5 |
Nr Exposed |
5 |
Gravity |
03 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260100 A |
Issuance Date |
2009-09-29 |
Abatement Due Date |
2009-10-02 |
Current Penalty |
375.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
03 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260102 A01 |
Issuance Date |
2009-09-29 |
Abatement Due Date |
2009-10-02 |
Current Penalty |
975.0 |
Initial Penalty |
1050.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
05 |
|
Citation ID |
01004 |
Citaton Type |
Serious |
Standard Cited |
19260350 A07 |
Issuance Date |
2009-09-29 |
Abatement Due Date |
2009-10-02 |
Current Penalty |
375.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
03 |
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State