Name: | STRADA REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1999 (25 years ago) |
Entity Number: | 2437546 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 300 BLAKE AVENUE, BOHEMIA, NY, United States, 11716 |
Principal Address: | 300 BLAKE AVE., BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 BLAKE AVENUE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
PAOLO STRADA | Chief Executive Officer | 158 7TH STREET, BOHEMIA, NY, United States, 11716 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080103002373 | 2008-01-03 | BIENNIAL STATEMENT | 2007-11-01 |
051215002464 | 2005-12-15 | BIENNIAL STATEMENT | 2005-11-01 |
031112002136 | 2003-11-12 | BIENNIAL STATEMENT | 2003-11-01 |
011113002117 | 2001-11-13 | BIENNIAL STATEMENT | 2001-11-01 |
991109000064 | 1999-11-09 | CERTIFICATE OF INCORPORATION | 1999-11-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304685423 | 0214700 | 2004-04-12 | 1551 MONTAUK HIGHWAY, OAKDALE, NY, 11769 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2004-04-15 |
Abatement Due Date | 2004-04-20 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2004-04-15 |
Abatement Due Date | 2004-04-20 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2004-04-15 |
Abatement Due Date | 2004-04-20 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State