Search icon

NEW LINE STONE CO. INC.

Company Details

Name: NEW LINE STONE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2006 (19 years ago)
Entity Number: 3334811
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 31-23 VERNON BLVD, NEW YORK, NY, United States, 11106

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JERRY FERRENTINO Chief Executive Officer 31-23 VERNON BLVD, NEW YORK, NY, United States, 11106

DOS Process Agent

Name Role Address
JERRY FERRENTINO DOS Process Agent 31-23 VERNON BLVD, NEW YORK, NY, United States, 11106

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2006-03-16 2023-07-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2006-03-16 2008-05-22 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080522002755 2008-05-22 BIENNIAL STATEMENT 2008-03-01
060316000402 2006-03-16 CERTIFICATE OF INCORPORATION 2006-03-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336184841 0215000 2012-09-07 28 JAVA ST, BROOKLYN, NY, 11222
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2012-09-07
Case Closed 2012-09-07
315915397 0215000 2011-09-20 28 JAVA ST, BROOKLYN, NY, 11222
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2011-09-20
Case Closed 2013-12-12

Related Activity

Type Complaint
Activity Nr 208518456
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2011-10-13
Abatement Due Date 2011-11-01
Current Penalty 1500.0
Initial Penalty 3000.0
Contest Date 2011-10-24
Final Order 2012-05-21
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2011-10-13
Abatement Due Date 2011-11-01
Initial Penalty 2400.0
Contest Date 2011-10-24
Final Order 2012-05-21
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2011-10-13
Abatement Due Date 2011-11-01
Current Penalty 1500.0
Contest Date 2011-10-24
Final Order 2012-05-21
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2011-10-13
Abatement Due Date 2011-11-01
Contest Date 2011-10-24
Final Order 2012-05-21
Nr Instances 1
Nr Exposed 1
Gravity 05
307609396 0215600 2007-03-27 31-23 VERNON BLVD, LONG ISLAND CITY, NY, 11106
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2007-05-29
Emphasis S: STRUCK-BY, S: COMMERCIAL CONSTR
Case Closed 2007-08-23

Related Activity

Type Accident
Activity Nr 100831163

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2007-07-16
Abatement Due Date 2007-07-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Hazard LIFTING
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-07-16
Abatement Due Date 2007-08-30
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2007-07-16
Abatement Due Date 2007-08-30
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-07-16
Abatement Due Date 2007-08-30
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State