Search icon

NICK ZAPPOLA DESIGN, INC.

Company Details

Name: NICK ZAPPOLA DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 2004 (20 years ago)
Date of dissolution: 05 Nov 2012
Entity Number: 3131941
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: PO BOX 1357, SAG HARBOR, NY, United States, 11963
Principal Address: 11 ACTORS COLONY RD, SAG HARBOR, NY, United States, 11963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS ZAPPOLA Chief Executive Officer PO BOX 1357, SAG HARBOR, NY, United States, 11963

DOS Process Agent

Name Role Address
NICK ZAPPOLA DOS Process Agent PO BOX 1357, SAG HARBOR, NY, United States, 11963

History

Start date End date Type Value
2004-12-01 2011-04-12 Address 186 WEST MONTAUK HIGHWAY, SUITE D-2, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121105000437 2012-11-05 CERTIFICATE OF DISSOLUTION 2012-11-05
110412003126 2011-04-12 BIENNIAL STATEMENT 2010-12-01
081216002614 2008-12-16 BIENNIAL STATEMENT 2008-12-01
061121002689 2006-11-21 BIENNIAL STATEMENT 2006-12-01
041201000114 2004-12-01 CERTIFICATE OF INCORPORATION 2004-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311141436 0214700 2010-05-25 243 HEDGES LANE, SAGAPONACK, NY, 11962
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-05-25
Emphasis L: FALL, S: ELECTRICAL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2011-08-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260096
Issuance Date 2010-06-14
Abatement Due Date 2010-06-18
Current Penalty 600.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 A
Issuance Date 2010-06-14
Abatement Due Date 2010-06-17
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2010-06-14
Abatement Due Date 2010-06-17
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 2010-06-14
Abatement Due Date 2010-06-18
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2010-06-14
Abatement Due Date 2010-06-17
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2010-06-14
Abatement Due Date 2010-06-18
Current Penalty 400.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2010-06-14
Abatement Due Date 2010-07-01
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State