Search icon

STELLAR CONSTRUCTION CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ROGER CORCELLA Chief Executive Officer 1597 ROUTE 112, PORT JEFFERSON STA, NY, United States, 11776

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1597 ROUTE 112, PORT JEFFERSON STA, NY, United States, 11776

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307631192 0214700 2005-05-11 EAST BROADWAY, PORT JEFFERSON, NY, 11777
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2005-05-11
Emphasis L: FALL
Case Closed 2006-02-06

Violation Items

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