Search icon

PHOENIX STUCCO DESIGN CORP.

Company Details

Name: PHOENIX STUCCO DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 2001 (24 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 2591825
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 14 NORTH MYRTLE AVENUE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 NORTH MYRTLE AVENUE, SPRING VALLEY, NY, United States, 10977

Filings

Filing Number Date Filed Type Effective Date
DP-1740535 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
010109000334 2001-01-09 CERTIFICATE OF INCORPORATION 2001-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305767097 0216000 2002-10-18 275 NORTH MIDDLETOWN ROAD, PEARL RIVER, NY, 10965
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-10-30
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2006-01-06

Related Activity

Type Complaint
Activity Nr 203595970
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 2002-12-19
Abatement Due Date 2002-12-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2002-12-19
Abatement Due Date 2002-12-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2002-12-19
Abatement Due Date 2002-12-24
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2002-12-19
Abatement Due Date 2002-12-24
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2002-12-19
Abatement Due Date 2002-12-24
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2002-12-19
Abatement Due Date 2002-12-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 2002-12-19
Abatement Due Date 2003-01-08
Nr Instances 2
Nr Exposed 2
Gravity 10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State