Search icon

ROMAN STUCCO INC.

Company Details

Name: ROMAN STUCCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 2006 (19 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3397857
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 127 KETCHAMS ROAD, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAURIZIO DILEO DOS Process Agent 127 KETCHAMS ROAD, SYOSSET, NY, United States, 11791

Filings

Filing Number Date Filed Type Effective Date
DP-2114192 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060808000232 2006-08-08 CERTIFICATE OF INCORPORATION 2006-08-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313425597 0215600 2009-09-22 250-17 GASKELL ROAD, LITTLE NECK, NY, 11362
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-09-22
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-02-02

Related Activity

Type Referral
Activity Nr 200835627
Safety Yes
307613927 0215600 2009-06-10 33-59 169TH STREET, FLUSHING, NY, 11358
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-06-11
Emphasis S: FALL FROM HEIGHT, L: FALL, L: SCAFFOLD, S: RESIDENTIAL CONSTR
Case Closed 2016-02-04

Related Activity

Type Referral
Activity Nr 200835437
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2009-06-25
Abatement Due Date 2009-06-30
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-06-25
Abatement Due Date 2009-06-30
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2009-06-25
Abatement Due Date 2009-06-30
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2009-06-25
Abatement Due Date 2009-06-30
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
311137129 0214700 2009-03-23 1732 SUNRISE HIGHWAY, MERRICK, NY, 11566
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-03-23
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2011-11-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2009-03-26
Abatement Due Date 2009-04-01
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-03-26
Abatement Due Date 2009-04-01
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G04 XV
Issuance Date 2009-03-26
Abatement Due Date 2009-04-01
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2009-03-26
Abatement Due Date 2009-04-01
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2009-03-26
Abatement Due Date 2009-04-14
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State