Search icon

EAST COAST STUCCO & STONE, INC.

Company Details

Name: EAST COAST STUCCO & STONE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2012 (13 years ago)
Entity Number: 4249502
ZIP code: 07026
County: Rockland
Place of Formation: New Jersey
Address: 73 PALISADE AVENUE, GARFIELD, NJ, United States, 07026

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 PALISADE AVENUE, GARFIELD, NJ, United States, 07026

Filings

Filing Number Date Filed Type Effective Date
120523000768 2012-05-23 APPLICATION OF AUTHORITY 2012-05-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311279624 0216000 2007-10-19 110 LAFAYETTE AVENUE, SUFFERN, NY, 10901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-10-19
Emphasis S: FALL FROM HEIGHT
Case Closed 2008-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2007-10-26
Abatement Due Date 2007-10-31
Current Penalty 600.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-10-26
Abatement Due Date 2007-10-31
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2007-10-26
Abatement Due Date 2007-11-15
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2007-10-26
Abatement Due Date 2007-10-31
Current Penalty 600.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 2007-10-26
Abatement Due Date 2007-10-31
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State