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
Name | Role | Address |
---|---|---|
ED QUIROS | Chief Executive Officer | 790 ROUTE 24, FLANDERS, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 851, AQUEBOGUE, NY, United States, 11931 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302699186 | 0214700 | 1999-07-07 | ROUTE 25, MAIN ROAD, CUTCHOGUE, NY, 11935 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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