Name: | ROYAL STUCCO & STONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 2005 (20 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 3247903 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 12 KOSNITZ DRIVE, #102, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAYER GOLDBERGER | DOS Process Agent | 12 KOSNITZ DRIVE, #102, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
MAYER GOLDBERGER | Chief Executive Officer | 12 KOSNITZ DR, #102, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-24 | 2007-12-27 | Address | 22 FILLMORE COURT UNIT 101, MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2244921 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
110916003320 | 2011-09-16 | BIENNIAL STATEMENT | 2011-08-01 |
090807002234 | 2009-08-07 | BIENNIAL STATEMENT | 2009-08-01 |
071227002200 | 2007-12-27 | BIENNIAL STATEMENT | 2007-08-01 |
050824000694 | 2005-08-24 | CERTIFICATE OF INCORPORATION | 2005-08-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315506857 | 0215000 | 2011-04-28 | 105 STOCKTON STREET, BROOKLYN, NY, 11206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 208278705 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2011-06-03 |
Abatement Due Date | 2011-06-29 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2011-06-03 |
Abatement Due Date | 2011-06-29 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State