Name: | ARIOLA GENERAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1986 (39 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1077059 |
ZIP code: | 11416 |
County: | Queens |
Place of Formation: | New York |
Address: | 83-16 95TH AVENUE, OZONE PARK, NY, United States, 11416 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 83-16 95TH AVENUE, OZONE PARK, NY, United States, 11416 |
Name | Role | Address |
---|---|---|
MICHAEL VALLETTA | Chief Executive Officer | 1243 HAWTHORNE DRIVE WEST, WANTAGH, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
1986-04-25 | 1993-01-07 | Address | 161-30 96TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1261130 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
930107002820 | 1993-01-07 | BIENNIAL STATEMENT | 1992-04-01 |
B350872-4 | 1986-04-25 | CERTIFICATE OF INCORPORATION | 1986-04-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
114123672 | 0214700 | 1992-05-14 | SUFFOLK COUNTY JAIL, 100 CENTER DR., RIVERHEAD, NY, 11901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1992-06-30 |
Abatement Due Date | 1992-07-31 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260405 A02 IIC |
Issuance Date | 1992-06-30 |
Abatement Due Date | 1992-07-03 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260451 A13 |
Issuance Date | 1992-06-30 |
Abatement Due Date | 1992-07-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State