Search icon

ALL ISLAND STUCCO CORP.

Company Details

Name: ALL ISLAND STUCCO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 2000 (25 years ago)
Date of dissolution: 07 Jan 2015
Entity Number: 2539503
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2960 MERRICK RD, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2960 MERRICK RD, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
JAMES ROBERTO Chief Executive Officer 2960 MERRICK RD, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2000-08-07 2002-07-23 Address 2960 MERRICK BLVD., BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150107001126 2015-01-07 CERTIFICATE OF DISSOLUTION 2015-01-07
100812002943 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080801002658 2008-08-01 BIENNIAL STATEMENT 2008-08-01
061004002556 2006-10-04 BIENNIAL STATEMENT 2006-08-01
040903002137 2004-09-03 BIENNIAL STATEMENT 2004-08-01
020723002416 2002-07-23 BIENNIAL STATEMENT 2002-08-01
000807000156 2000-08-07 CERTIFICATE OF INCORPORATION 2000-08-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307632547 0214700 2005-10-18 4116 SUNRISE HIGHWAY, MASSAPEQUA, NY, 11758
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-10-18
Emphasis L: FALL
Case Closed 2009-03-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2005-12-07
Abatement Due Date 2005-12-13
Current Penalty 400.0
Initial Penalty 2000.0
Contest Date 2006-01-03
Final Order 2006-03-08
Nr Instances 1
Nr Exposed 11
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2005-12-07
Abatement Due Date 2005-12-13
Current Penalty 400.0
Initial Penalty 2000.0
Contest Date 2006-01-03
Final Order 2006-03-08
Nr Instances 1
Nr Exposed 11
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260452 W06 II
Issuance Date 2005-12-07
Abatement Due Date 2005-12-13
Current Penalty 400.0
Initial Penalty 2000.0
Contest Date 2006-01-03
Final Order 2006-03-08
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 2005-12-07
Abatement Due Date 2005-12-13
Current Penalty 1500.0
Initial Penalty 3000.0
Contest Date 2006-01-03
Final Order 2006-03-08
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 B01
Issuance Date 2005-12-07
Abatement Due Date 2005-12-13
Current Penalty 2000.0
Initial Penalty 10000.0
Contest Date 2006-01-03
Final Order 2006-03-08
Nr Instances 4
Nr Exposed 11
Gravity 10
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260451 E01
Issuance Date 2005-12-07
Abatement Due Date 2005-12-13
Current Penalty 2000.0
Initial Penalty 10000.0
Contest Date 2006-01-03
Final Order 2006-03-08
Nr Instances 2
Nr Exposed 11
Gravity 10
Citation ID 02004A
Citaton Type Repeat
Standard Cited 19260451 G01 VII
Issuance Date 2005-12-07
Abatement Due Date 2005-12-13
Current Penalty 2000.0
Initial Penalty 10000.0
Contest Date 2006-01-03
Final Order 2006-03-08
Nr Instances 2
Nr Exposed 11
Gravity 10
Citation ID 02004B
Citaton Type Serious
Standard Cited 19260451 G04 XV
Issuance Date 2005-12-07
Abatement Due Date 2005-12-13
Contest Date 2006-01-03
Final Order 2006-03-08
Nr Instances 2
Nr Exposed 11
Gravity 10
Citation ID 02005
Citaton Type Repeat
Standard Cited 19260454 C
Issuance Date 2005-12-07
Abatement Due Date 2005-12-21
Current Penalty 800.0
Initial Penalty 2000.0
Contest Date 2006-01-03
Final Order 2006-03-08
Nr Instances 2
Nr Exposed 11
Gravity 03
304685225 0214700 2004-03-15 3490 SUNRISE HIGHWAY, SEAFORD, NY, 11783
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-03-15
Emphasis L: FALL
Case Closed 2005-02-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260452 W02
Issuance Date 2004-03-31
Abatement Due Date 2004-04-05
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 2004-03-31
Abatement Due Date 2004-04-06
Current Penalty 600.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 B01
Issuance Date 2004-03-31
Abatement Due Date 2004-04-05
Current Penalty 2000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260451 E01
Issuance Date 2004-03-31
Abatement Due Date 2004-04-05
Current Penalty 2000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02004
Citaton Type Repeat
Standard Cited 19260451 G01 VII
Issuance Date 2004-03-31
Abatement Due Date 2004-04-05
Current Penalty 2000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 03001
Citaton Type Other
Standard Cited 19260096
Issuance Date 2004-03-31
Abatement Due Date 2004-04-06
Nr Instances 1
Nr Exposed 1
Gravity 01
304681802 0214700 2003-03-11 WILLIS AVENUE, MINEOLA, NY, 11501
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-03-11
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-08-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2003-04-30
Abatement Due Date 2003-05-05
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 B01
Issuance Date 2003-04-30
Abatement Due Date 2003-05-05
Current Penalty 960.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 E01
Issuance Date 2003-04-30
Abatement Due Date 2003-05-05
Current Penalty 960.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260451 G01 VII
Issuance Date 2003-04-30
Abatement Due Date 2003-05-05
Current Penalty 960.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02004
Citaton Type Repeat
Standard Cited 19260454 C
Issuance Date 2003-04-30
Abatement Due Date 2003-05-27
Current Penalty 960.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
304677420 0214700 2001-12-06 659 OLD COUNTRY RD, PLAINVIEW, NY, 11803
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-12-06
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-02-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2002-01-02
Abatement Due Date 2002-01-07
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2002-01-02
Abatement Due Date 2002-01-07
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2002-01-02
Abatement Due Date 2002-01-07
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Other
Standard Cited 19260454 A
Issuance Date 2002-01-02
Abatement Due Date 2002-01-29
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State