Name: | EAST ISLAND STUCCO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3027937 |
ZIP code: | 10454 |
County: | Bronx |
Place of Formation: | New York |
Address: | 409 EAST 139TH STREET, APT. 1A, BRONX, NY, United States, 10454 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 409 EAST 139TH STREET, APT. 1A, BRONX, NY, United States, 10454 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1947463 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
040318000071 | 2004-03-18 | CERTIFICATE OF INCORPORATION | 2004-03-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307628958 | 0214700 | 2004-09-13 | 4320 MERRICK ROAD, TAI SHOW, MASSAPEQUA, NY, 11758 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2004-09-15 |
Abatement Due Date | 2004-09-21 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2004-09-15 |
Abatement Due Date | 2004-09-20 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 C02 |
Issuance Date | 2004-09-15 |
Abatement Due Date | 2004-09-21 |
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 | 2004-09-15 |
Abatement Due Date | 2004-09-21 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01005A |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2004-09-15 |
Abatement Due Date | 2004-09-21 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01005B |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2004-09-15 |
Abatement Due Date | 2004-11-02 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 02 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State