Search icon

STUCCO OF THE HAMPTONS INC.

Company Details

Name: STUCCO OF THE HAMPTONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2009 (16 years ago)
Entity Number: 3827037
ZIP code: 11931
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 851, AQUEBOGUE, NY, United States, 11931
Principal Address: 790 ROUTE 24, FLANDERS, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ED QUIROS Chief Executive Officer 790 ROUTE 24, FLANDERS, NY, United States, 11901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 851, AQUEBOGUE, NY, United States, 11931

History

Start date End date Type Value
2009-06-26 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120607000074 2012-06-07 ANNULMENT OF DISSOLUTION 2012-06-07
DP-2130489 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
110830003166 2011-08-30 BIENNIAL STATEMENT 2011-06-01
090626000187 2009-06-26 CERTIFICATE OF INCORPORATION 2009-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302699186 0214700 1999-07-07 ROUTE 25, MAIN ROAD, CUTCHOGUE, NY, 11935
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-07-07
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-09-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-07-27
Abatement Due Date 1999-07-30
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1999-07-27
Abatement Due Date 1999-07-30
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1999-07-27
Abatement Due Date 1999-07-30
Current Penalty 300.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F06
Issuance Date 1999-07-27
Abatement Due Date 1999-07-30
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 1999-07-27
Abatement Due Date 1999-08-20
Current Penalty 300.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 1999-07-27
Abatement Due Date 1999-07-30
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1999-07-27
Abatement Due Date 1999-09-13
Current Penalty 300.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State