Search icon

PORCELAIN INDUSTRIES, INC.

Company Details

Name: PORCELAIN INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1984 (41 years ago)
Entity Number: 943551
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Activity Description: Refinishing & restoring by repair and glaze spraying of bathtubs, sinks, and wall tiles. Grouting and repairs on acrylic and fiber glass.
Address: 320 W ISLIP BLVD, WEST ISLIP, NY, United States, 11795
Principal Address: 1524 N THOMPSON DRIVE, BAY SHORE, NY, United States, 11706

Contact Details

Phone +1 631-661-4023

Website http://www.porcelainindustries.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 W ISLIP BLVD, WEST ISLIP, NY, United States, 11795

Chief Executive Officer

Name Role Address
LAVONNE VICTORIA VELLA Chief Executive Officer 320 WEST ISLIP BLVD., WEST ISLIP, NY, United States, 11795

Licenses

Number Status Type Date End date
0813075-DCA Active Business 2003-02-12 2025-02-28

History

Start date End date Type Value
2010-09-10 2014-09-15 Address 1524 N THOMPSON DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2010-09-10 2012-09-17 Address 215 UNION BOULEVARD, WEST ISLIP, NY, 11795, 3007, USA (Type of address: Service of Process)
2006-08-18 2010-09-10 Address 1524 NORTH THOMPSON DR, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2006-08-18 2010-09-10 Address 1524 N THOMPSON DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1995-05-18 2006-08-18 Address 215 UNION BLVD, WEST ISLIP, NY, 11795, 3007, USA (Type of address: Chief Executive Officer)
1995-05-18 2010-09-10 Address 215 UNION BLVD, WEST ISLIP, NY, 11795, 3007, USA (Type of address: Service of Process)
1995-05-18 2006-08-18 Address 1524 NORTH THOMPSON DRIVE, BAYSHORE, NY, 11706, 1334, USA (Type of address: Principal Executive Office)
1984-09-14 1995-05-18 Address 215 UNION BLVD, BAY SHORE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180904008699 2018-09-04 BIENNIAL STATEMENT 2018-09-01
140915006758 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120917002245 2012-09-17 BIENNIAL STATEMENT 2012-09-01
100910002215 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080905002483 2008-09-05 BIENNIAL STATEMENT 2008-09-01
060818002501 2006-08-18 BIENNIAL STATEMENT 2006-09-01
041019002556 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020815002571 2002-08-15 BIENNIAL STATEMENT 2002-09-01
000829002463 2000-08-29 BIENNIAL STATEMENT 2000-09-01
980828002232 1998-08-28 BIENNIAL STATEMENT 1998-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3553194 RENEWAL INVOICED 2022-11-14 100 Home Improvement Contractor License Renewal Fee
3278868 RENEWAL INVOICED 2021-01-04 100 Home Improvement Contractor License Renewal Fee
2932821 RENEWAL INVOICED 2018-11-21 100 Home Improvement Contractor License Renewal Fee
2522361 RENEWAL INVOICED 2016-12-29 100 Home Improvement Contractor License Renewal Fee
2169639 LICENSEDOC10 INVOICED 2015-09-15 10 License Document Replacement
1860160 RENEWAL INVOICED 2014-10-22 100 Home Improvement Contractor License Renewal Fee
1286724 RENEWAL INVOICED 2013-07-26 100 Home Improvement Contractor License Renewal Fee
1286725 RENEWAL INVOICED 2011-06-21 100 Home Improvement Contractor License Renewal Fee
1286726 RENEWAL INVOICED 2009-06-27 100 Home Improvement Contractor License Renewal Fee
1286727 RENEWAL INVOICED 2007-08-02 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304676059 0214700 2001-07-11 215 UNION BLVD., WEST ISLIP, NY, 11795
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-12-10
Emphasis L: METHCHLO
Case Closed 2002-10-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2001-12-10
Abatement Due Date 2002-04-06
Current Penalty 500.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101052 G01 I
Issuance Date 2001-12-10
Abatement Due Date 2002-04-06
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101052 G04
Issuance Date 2001-12-10
Abatement Due Date 2002-04-06
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101052 H01
Issuance Date 2001-12-10
Abatement Due Date 2002-04-06
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101052 C01
Issuance Date 2001-12-10
Abatement Due Date 2002-04-06
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101052 C02
Issuance Date 2001-12-10
Abatement Due Date 2002-04-06
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101052 D01 I
Issuance Date 2001-12-10
Abatement Due Date 2002-04-06
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01002D
Citaton Type Serious
Standard Cited 19101052 F01
Issuance Date 2001-12-10
Abatement Due Date 2002-04-06
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01002E
Citaton Type Serious
Standard Cited 19101052 F03 I
Issuance Date 2001-12-10
Abatement Due Date 2002-04-06
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01002F
Citaton Type Serious
Standard Cited 19101052 J01 III
Issuance Date 2001-12-10
Abatement Due Date 2002-04-06
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101052 K
Issuance Date 2001-12-10
Abatement Due Date 2002-04-06
Current Penalty 400.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101052 L01
Issuance Date 2001-12-10
Abatement Due Date 2002-04-06
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101052 L03 I
Issuance Date 2001-12-10
Abatement Due Date 2002-04-06
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01003D
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2001-12-10
Abatement Due Date 2002-04-06
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01003E
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2001-12-10
Abatement Due Date 2002-04-06
Nr Instances 2
Nr Exposed 3
Gravity 02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State