Search icon

VILLA STUCCO INC

Company Details

Name: VILLA STUCCO INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2008 (17 years ago)
Entity Number: 3697683
ZIP code: 07306
County: Richmond
Place of Formation: New Jersey
Address: 54 JEFFERSON AVE., APT.1, JERSEY CITY, NJ, United States, 07306

Contact Details

Phone +1 201-653-9447

Chief Executive Officer

Name Role Address
JOSE A VILLATORO Chief Executive Officer 54 JEFFERSON AVE., APT.1, JERSEY CITY, NJ, United States, 07306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 JEFFERSON AVE., APT.1, JERSEY CITY, NJ, United States, 07306

Licenses

Number Status Type Date End date
1323328-DCA Active Business 2009-06-26 2025-02-28

History

Start date End date Type Value
2010-09-09 2014-08-25 Address 54 JEFFERSON AVE, JERSEY CITY, NJ, 07306, USA (Type of address: Chief Executive Officer)
2010-09-09 2014-08-25 Address 54 JEFFERSON AVE, JERSEY CITY, NJ, 07306, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140825006349 2014-08-25 BIENNIAL STATEMENT 2014-07-01
100909002307 2010-09-09 BIENNIAL STATEMENT 2010-07-01
080717000803 2008-07-17 APPLICATION OF AUTHORITY 2008-07-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594523 RENEWAL INVOICED 2023-02-07 100 Home Improvement Contractor License Renewal Fee
3594516 TRUSTFUNDHIC INVOICED 2023-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3594517 RENEWAL CREDITED 2023-02-07 100 Home Improvement Contractor License Renewal Fee
3275326 TRUSTFUNDHIC INVOICED 2020-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3275327 RENEWAL INVOICED 2020-12-28 100 Home Improvement Contractor License Renewal Fee
3011416 TRUSTFUNDHIC INVOICED 2019-04-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3011417 RENEWAL INVOICED 2019-04-02 100 Home Improvement Contractor License Renewal Fee
2534941 TRUSTFUNDHIC INVOICED 2017-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2527738 RENEWAL INVOICED 2017-01-05 100 Home Improvement Contractor License Renewal Fee
1920553 TRUSTFUNDHIC INVOICED 2014-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311922165 213400 2009-10-08 4183 AMBOY ROAD, STATEN ISLAND, NY, 10309
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-10-08
Emphasis L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2017-12-14

Related Activity

Type Complaint
Activity Nr 206650426
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2009-10-20
Abatement Due Date 2009-10-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
304730104 0213400 2003-04-28 MERRIVALLE LANE, STATEN ISLAND, NY, 10304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-04-29
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2004-12-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2003-05-15
Abatement Due Date 2003-05-20
Current Penalty 300.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2003-05-15
Abatement Due Date 2003-05-20
Current Penalty 300.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2003-05-15
Abatement Due Date 2003-05-20
Current Penalty 300.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2003-05-15
Abatement Due Date 2003-05-20
Current Penalty 300.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2003-05-15
Abatement Due Date 2003-05-20
Current Penalty 300.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2003-05-15
Abatement Due Date 2003-05-20
Current Penalty 300.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2003-05-15
Abatement Due Date 2003-05-20
Current Penalty 300.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10

Date of last update: 10 Mar 2025

Sources: New York Secretary of State