Name: | STELLAR CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 2001 (23 years ago) |
Entity Number: | 2706388 |
ZIP code: | 11776 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1597 ROUTE 112, PORT JEFFERSON STA, NY, United States, 11776 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER CORCELLA | Chief Executive Officer | 1597 ROUTE 112, PORT JEFFERSON STA, NY, United States, 11776 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1597 ROUTE 112, PORT JEFFERSON STA, NY, United States, 11776 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-07 | 2006-03-09 | Address | 10 CLIFF ROAD, BELLE TERRE, NY, 11777, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100119002325 | 2010-01-19 | BIENNIAL STATEMENT | 2009-12-01 |
071219002855 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
060309002442 | 2006-03-09 | BIENNIAL STATEMENT | 2005-12-01 |
011207000271 | 2001-12-07 | CERTIFICATE OF INCORPORATION | 2001-12-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307631192 | 0214700 | 2005-05-11 | EAST BROADWAY, PORT JEFFERSON, NY, 11777 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260451 A06 |
Issuance Date | 2005-10-03 |
Abatement Due Date | 2005-10-11 |
Current Penalty | 400.0 |
Initial Penalty | 750.0 |
Contest Date | 2005-10-21 |
Final Order | 2006-01-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260451 B04 |
Issuance Date | 2005-10-03 |
Abatement Due Date | 2005-10-11 |
Contest Date | 2005-10-21 |
Final Order | 2006-01-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 C02 |
Issuance Date | 2005-10-03 |
Abatement Due Date | 2005-10-11 |
Current Penalty | 400.0 |
Initial Penalty | 750.0 |
Contest Date | 2005-10-21 |
Final Order | 2006-01-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260651 J02 |
Issuance Date | 2005-10-03 |
Abatement Due Date | 2005-10-11 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Contest Date | 2005-10-21 |
Final Order | 2006-01-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2005-10-03 |
Abatement Due Date | 2005-10-11 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Contest Date | 2005-10-21 |
Final Order | 2006-01-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State