Search icon

STRADA REALTY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 BLAKE AVENUE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
PAOLO STRADA Chief Executive Officer 158 7TH STREET, BOHEMIA, NY, United States, 11716

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304685423 0214700 2004-04-12 1551 MONTAUK HIGHWAY, OAKDALE, NY, 11769
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-04-12
Emphasis L: FALL
Case Closed 2004-09-28

Violation Items

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