Name: | STUCCO OF THE HAMPTONS CONSTRUCTION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Apr 2001 (24 years ago) |
Date of dissolution: | 12 Jan 2006 |
Entity Number: | 2623067 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4 TYTE DR, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 4 TYTE DR, RIVERHEAD, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-02 | 2003-04-16 | Address | 996 WEST JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060112000142 | 2006-01-12 | ARTICLES OF DISSOLUTION | 2006-01-12 |
030416002148 | 2003-04-16 | BIENNIAL STATEMENT | 2003-04-01 |
010815000218 | 2001-08-15 | CERTIFICATE OF AMENDMENT | 2001-08-15 |
010402000139 | 2001-04-02 | ARTICLES OF ORGANIZATION | 2001-04-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304681281 | 0214700 | 2003-03-04 | ST. IGNATIOUS RC CHURCH, HICKSVILLE RD., HICKSVILLE, NY, 11801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2003-03-06 |
Abatement Due Date | 2003-03-14 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2003-03-06 |
Abatement Due Date | 2003-03-14 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2003-03-06 |
Abatement Due Date | 2003-03-14 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 G04 XV |
Issuance Date | 2003-03-06 |
Abatement Due Date | 2003-03-14 |
Current Penalty | 400.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260454 C |
Issuance Date | 2003-03-06 |
Abatement Due Date | 2003-04-22 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State