Search icon

S.G. STUCCO, INC.

Company Details

Name: S.G. STUCCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2005 (20 years ago)
Entity Number: 3202788
ZIP code: 10038
County: Nassau
Place of Formation: New York
Address: 59 MAIDEN LANE, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL J. CARRO, ESQ. DOS Process Agent 59 MAIDEN LANE, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
050510000603 2005-05-10 CERTIFICATE OF INCORPORATION 2005-05-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315418814 0214700 2011-06-09 275 JERICHO TURNPIKE, MINEOLA, NY, 11501
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 2011-06-09
Case Closed 2011-06-09

Related Activity

Type Inspection
Activity Nr 311140081
311140081 0214700 2010-01-20 275 JERICHO TURNPIKE, MINEOLA, NY, 11501
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-01-23
Emphasis L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, N: SVEP
Case Closed 2015-09-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-07-19
Abatement Due Date 2010-07-23
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 2010-07-19
Abatement Due Date 2010-07-23
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E05 I
Issuance Date 2010-07-19
Abatement Due Date 2010-07-23
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 H02 II
Issuance Date 2010-07-19
Abatement Due Date 2010-07-23
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 4
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2010-07-19
Abatement Due Date 2010-07-23
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 3
Nr Exposed 4
Gravity 10
Citation ID 02001
Citaton Type Willful
Standard Cited 19260451 B01
Issuance Date 2010-07-19
Abatement Due Date 2010-07-23
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 5
Nr Exposed 4
Gravity 10
Citation ID 02002
Citaton Type Willful
Standard Cited 19260451 E01
Issuance Date 2010-07-19
Abatement Due Date 2010-07-23
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 3
Nr Exposed 4
Gravity 10
Citation ID 02003
Citaton Type Willful
Standard Cited 19260451 G01 VII
Issuance Date 2010-07-19
Abatement Due Date 2010-07-23
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 3
Nr Exposed 4
Gravity 10
Citation ID 02004
Citaton Type Willful
Standard Cited 19260454 B
Issuance Date 2010-07-19
Abatement Due Date 2010-07-23
Current Penalty 5500.0
Initial Penalty 5500.0
Nr Instances 3
Nr Exposed 4
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State