Search icon

CITYWIDE STUCCO, INC.

Company Details

Name: CITYWIDE STUCCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 2001 (24 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2643220
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2150 77TH STREET, BROOKLYN, NY, United States, 11214
Principal Address: DOMINICK MEROLA, 2150 77TH ST, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-259-4027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2150 77TH STREET, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
DOMINICK MEROLA Chief Executive Officer 2150 77TH ST, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
1095513-DCA Inactive Business 2001-10-22 2007-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-1821071 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
030429003022 2003-04-29 BIENNIAL STATEMENT 2003-05-01
010525000526 2001-05-25 CERTIFICATE OF INCORPORATION 2001-05-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
134689 PL VIO INVOICED 2011-03-11 56200 PL - Padlock Violation
114177 PL VIO INVOICED 2009-08-28 3800 PL - Padlock Violation
99209 SV VIO INVOICED 2008-06-22 1000 SV - Vehicle Seizure
447740 TRUSTFUNDHIC INVOICED 2005-06-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
495598 RENEWAL INVOICED 2005-06-29 100 Home Improvement Contractor License Renewal Fee
447741 TRUSTFUNDHIC INVOICED 2002-12-26 250 Home Improvement Contractor Trust Fund Enrollment Fee
495599 RENEWAL INVOICED 2002-12-26 125 Home Improvement Contractor License Renewal Fee
447742 LICENSE INVOICED 2001-10-22 75 Home Improvement Contractor License Fee
447743 TRUSTFUNDHIC INVOICED 2001-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
447744 FINGERPRINT INVOICED 2001-10-22 50 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313624181 0215000 2009-09-02 1901 EMMONS AVENUE, BROOKLYN, NY, 11235
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2009-09-02
Case Closed 2009-09-24

Related Activity

Type Inspection
Activity Nr 313065658
313065658 0215000 2009-03-31 1901 EMMONS AVENUE, BROOKLYN, NY, 11235
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-03-31
Emphasis S: FALL FROM HEIGHT, L: GUTREH, L: FALL
Case Closed 2013-11-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2009-04-03
Abatement Due Date 2009-04-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C03
Issuance Date 2009-04-03
Abatement Due Date 2009-04-15
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2009-04-03
Abatement Due Date 2009-04-15
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-04-03
Abatement Due Date 2009-04-15
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2009-04-03
Abatement Due Date 2009-04-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2009-04-03
Abatement Due Date 2009-04-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2009-04-03
Abatement Due Date 2009-04-29
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-04-03
Abatement Due Date 2009-04-29
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2009-04-03
Abatement Due Date 2009-04-29
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-04-03
Abatement Due Date 2009-04-29
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State