Search icon

G O STUCCO, INC.

Company Details

Name: G O STUCCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 2005 (19 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 3289721
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 86-11 124TH STREET, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-407-3814

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JORGE G. ORTEGA DOS Process Agent 86-11 124TH STREET, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
1243379-DCA Inactive Business 2007-08-01 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-2245266 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
051207000256 2005-12-07 CERTIFICATE OF INCORPORATION 2005-12-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
815497 TRUSTFUNDHIC INVOICED 2009-07-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
815785 RENEWAL INVOICED 2009-07-16 100 Home Improvement Contractor License Renewal Fee
815786 RENEWAL INVOICED 2007-08-06 100 Home Improvement Contractor License Renewal Fee
85624 SV VIO INVOICED 2007-08-02 1000 SV - Vehicle Seizure
815498 TRUSTFUNDHIC INVOICED 2007-08-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
815501 LICENSE INVOICED 2006-11-09 50 Home Improvement Contractor License Fee
815499 FINGERPRINT INVOICED 2006-11-09 75 Fingerprint Fee
815500 TRUSTFUNDHIC INVOICED 2006-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
69563 SV VIO INVOICED 2006-10-30 2500 SV - Vehicle Seizure
815502 TRUSTFUNDHIC INVOICED 2006-07-27 450 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307610469 0215600 2007-11-05 9429 PARK LANE SOUTH, WOODHAVEN, NY, 11421
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2007-11-05
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, S: ELECTRICAL, S: HISPANIC
Case Closed 2008-09-08

Related Activity

Type Complaint
Activity Nr 205901051
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2007-12-20
Abatement Due Date 2007-12-31
Current Penalty 360.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2007-12-20
Abatement Due Date 2007-12-26
Current Penalty 360.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2007-12-20
Abatement Due Date 2007-12-26
Current Penalty 360.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-12-20
Abatement Due Date 2007-12-26
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2007-12-20
Abatement Due Date 2007-12-26
Current Penalty 360.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-12-20
Abatement Due Date 2007-12-31
Current Penalty 360.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State