Search icon

STUCCO OF THE HAMPTONS CONSTRUCTION, LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4 TYTE DR, RIVERHEAD, NY, United States, 11901

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304681281 0214700 2003-03-04 ST. IGNATIOUS RC CHURCH, HICKSVILLE RD., HICKSVILLE, NY, 11801
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-03-04
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2004-01-05

Violation Items

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