Name: | CROSS ISLAND STUCCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 2003 (22 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2896608 |
ZIP code: | 11010 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1091 MOSEFAN STREET, FRANKLIN SQUARE, NY, United States, 11010 |
Principal Address: | 1091 MOSEFAN ST, FRANKLIN SQUARE, NY, United States, 11010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1091 MOSEFAN STREET, FRANKLIN SQUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
WARREN MIEDIRCH | Chief Executive Officer | 1091 MOSEFAN ST, FRANKLIN SQUARE, NY, United States, 11010 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1852832 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
050412002100 | 2005-04-12 | BIENNIAL STATEMENT | 2005-04-01 |
030418000664 | 2003-04-18 | CERTIFICATE OF INCORPORATION | 2003-04-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304683733 | 0214700 | 2003-10-10 | EAST NORWICH FD, OYSTER BAY ROAD, EAST NORWICH, NY, 11732 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2003-10-24 |
Abatement Due Date | 2003-10-30 |
Current Penalty | 270.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2003-10-24 |
Abatement Due Date | 2003-10-30 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2003-10-24 |
Abatement Due Date | 2003-10-30 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2003-10-24 |
Abatement Due Date | 2003-10-30 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19260451 G04 XV |
Issuance Date | 2003-10-24 |
Abatement Due Date | 2003-10-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01004C |
Citaton Type | Serious |
Standard Cited | 19260452 C02 |
Issuance Date | 2003-10-24 |
Abatement Due Date | 2003-10-30 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260096 |
Issuance Date | 2003-10-24 |
Abatement Due Date | 2003-11-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State