Search icon

NYC VENETIAN PLASTER INC.

Company Details

Name: NYC VENETIAN PLASTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 2010 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3895673
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 227 EAST 57TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM DESIDERIO Chief Executive Officer 227 EAST 57TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 227 EAST 57TH STREET, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
2016701-DCA Inactive Business 2014-12-22 2017-02-28

History

Start date End date Type Value
2010-01-05 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2169497 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120229002080 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100105000896 2010-01-05 CERTIFICATE OF INCORPORATION 2010-01-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2727803 DCA-SUS CREDITED 2018-01-12 75 Suspense Account
2727802 PROCESSING INVOICED 2018-01-12 25 License Processing Fee
2492902 TRUSTFUNDHIC INVOICED 2016-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2492903 RENEWAL CREDITED 2016-11-18 100 Home Improvement Contractor License Renewal Fee
1972389 LICENSEDOC0 INVOICED 2015-02-03 0 License Document Replacement, Lost in Mail
1919686 DCA-SUS CREDITED 2014-12-19 75 Suspense Account
1918646 BLUEDOT INVOICED 2014-12-18 100 Bluedot Fee
1906023 LICENSE INVOICED 2014-12-07 25 Home Improvement Contractor License Fee
1906022 TRUSTFUNDHIC INVOICED 2014-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1906021 FINGERPRINT CREDITED 2014-12-07 75 Fingerprint Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2456500 Intrastate Non-Hazmat 2013-11-25 - - 2 1 Private(Property)
Legal Name NYC VENETIAN PLASTER INC
DBA Name DECORFIN
Physical Address 227 EAST 57, NEW YORK, NY, 10022, US
Mailing Address 227 EAST 57, NEW YORK, NY, 10022, US
Phone (202) 521-1493
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State