Search icon

ROYAL STUCCO & STONE, INC.

Company Details

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

DOS Process Agent

Name Role Address
MAYER GOLDBERGER DOS Process Agent 12 KOSNITZ DRIVE, #102, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
MAYER GOLDBERGER Chief Executive Officer 12 KOSNITZ DR, #102, MONROE, NY, United States, 10950

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315506857 0215000 2011-04-28 105 STOCKTON STREET, BROOKLYN, NY, 11206
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2011-05-02
Emphasis L: FALL, N: SILICA, S: FALL FROM HEIGHT
Case Closed 2011-07-15

Related Activity

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