Search icon

A. ANGONOA, INC.

Company Details

Name: A. ANGONOA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1914 (111 years ago)
Entity Number: 11103
ZIP code: 11356
County: New York
Place of Formation: New York
Address: 115-05 15TH AVE., COLLEGE POINT, NY, United States, 11356
Principal Address: 115-05 15TH AVE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 0

Share Par Value 45000

Type CAP

Chief Executive Officer

Name Role Address
PETER M. ZAMPIERI Chief Executive Officer 115-05 15TH AVE, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
A. ANGONOA, INC. DOS Process Agent 115-05 15TH AVE., COLLEGE POINT, NY, United States, 11356

Legal Entity Identifier

LEI Number:
549300Y0E2HOX5J6I090

Registration Details:

Initial Registration Date:
2018-02-28
Next Renewal Date:
2019-02-27
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2004-07-08 2020-06-01 Address 115-05 15TH AVE, COLLEGE POINT, NY, 11356, 1597, USA (Type of address: Service of Process)
2002-05-24 2004-07-08 Address 115-05 15TH AVE, COLLEGE POINT, NY, 11356, 1597, USA (Type of address: Service of Process)
2002-05-24 2004-07-08 Address 115-05 15TH AVE, COLLEGE POINT, NY, 11356, 1597, USA (Type of address: Principal Executive Office)
1998-06-04 2002-05-24 Address 115-05 15TH AVE., COLLEGE POINT, NY, 11356, 1597, USA (Type of address: Service of Process)
1998-06-04 2002-05-24 Address 115-05 15TH AVE., COLLEGE POINT, NY, 11356, 1597, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200601060009 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006032 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160608006635 2016-06-08 BIENNIAL STATEMENT 2016-06-01
140605006016 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120606006126 2012-06-06 BIENNIAL STATEMENT 2012-06-01

Trademarks Section

Trademark Summary

Mark:
BEER STICKS
Status:
Abandoned after publication because applicant filed an express abandonment. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1978-07-13
Status Date:
1982-01-28

Mark Info

Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
BEER STICKS

Goods And Services

For:
Bread Sticks
First Use:
Jun. 26, 1978
International Classes:
030 - Primary Class
Class Status:
ABANDONED

Trademark Summary

Mark:
TOREADOR
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1935-11-23
Status Date:
1997-02-17

Mark Info

Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
TOREADOR

Goods And Services

For:
BREAD STICKS, BREAD CRUMBS AND ASSORTED CAKES
First Use:
Dec. 20, 1912
International Classes:
030
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-12-26
Type:
Planned
Address:
115-05 15TH AVENUE, COLLEGE POINT, NY, 11356
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1989-08-29
Type:
FollowUp
Address:
115-05 15TH AVE., COLLEGE POINT, NY, 11356
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-12-20
Type:
Referral
Address:
115-05 15TH AVENUE, COLLEGE POINT, NY, 11356
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1988-12-05
Type:
Planned
Address:
115-05 15TH AVE., COLLEGE POINT, NY, 11356
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-11-02
Type:
Planned
Address:
115-05 15TH AVE, New York -Richmond, NY, 11356
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State