Search icon

SOUTH SHORE PLASTERING CORP.

Company Details

Name: SOUTH SHORE PLASTERING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1949 (75 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 64241
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 346 WALTON ST., HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOUTH SHORE PLASTERING CORP. DOS Process Agent 346 WALTON ST., HEMPSTEAD, NY, United States, 11552

Filings

Filing Number Date Filed Type Effective Date
DP-818112 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B236751-2 1985-06-13 ASSUMED NAME CORP INITIAL FILING 1985-06-13
7635-10 1949-11-29 CERTIFICATE OF INCORPORATION 1949-11-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11848181 0215600 1978-01-11 32-02 JUNCTION BLVD, New York -Richmond, NY, 11368
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-01-11
Case Closed 1984-03-10
11865557 0215600 1977-11-23 32-02 JUNCTION BLVD, New York -Richmond, NY, 11368
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-12-01
Case Closed 1978-01-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1977-12-14
Abatement Due Date 1977-12-29
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1977-12-14
Abatement Due Date 1977-12-29
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1977-12-14
Abatement Due Date 1977-12-29
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260451 A08
Issuance Date 1977-12-14
Abatement Due Date 1977-12-20
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State