Search icon

THE STEGLA GROUP, INC.

Company Details

Name: THE STEGLA GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1989 (36 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1314056
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 404 E 79TH ST, APT 4D, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE STEGLA GROUP 401(K) PLAN 2010 133504524 2011-07-29 THE STEGLA GROUP, INC. 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-01-01
Business code 236200
Sponsor’s telephone number 2124313900
Plan sponsor’s address 205 MULBERRY ST, NEW YORK, NY, 100124554

Plan administrator’s name and address

Administrator’s EIN 133504524
Plan administrator’s name THE STEGLA GROUP, INC.
Plan administrator’s address 205 MULBERRY ST, NEW YORK, NY, 100124554
Administrator’s telephone number 2124313900

Signature of

Role Plan administrator
Date 2011-07-29
Name of individual signing LOUIS ANGELETTI
Role Employer/plan sponsor
Date 2011-07-29
Name of individual signing LOUIS ANGELETTI
THE STEGLA GROUP 401(K) PLAN 2009 133504524 2010-07-28 THE STEGLA GROUP, INC. 21
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-01-01
Business code 236200
Sponsor’s telephone number 2124313900
Plan sponsor’s address 205 MULBERRY ST, NEW YORK, NY, 100124554

Plan administrator’s name and address

Administrator’s EIN 133504524
Plan administrator’s name THE STEGLA GROUP, INC.
Plan administrator’s address 205 MULBERRY ST, NEW YORK, NY, 100124554
Administrator’s telephone number 2124313900

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing LOUIS ANGELETTI
Role Employer/plan sponsor
Date 2010-07-28
Name of individual signing LOUIS ANGELETTI

Chief Executive Officer

Name Role Address
LOUIS ANGELETTI Chief Executive Officer 404 E 79TH ST, APT 4D, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 404 E 79TH ST, APT 4D, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
1993-03-11 2011-04-25 Address 205 MULBERRY STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-03-11 2011-04-25 Address 205 MULBERRY STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-03-11 2011-04-25 Address 205 MULBERRY STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1989-01-09 1993-03-11 Address BERNSTEIN., 19TH FLOOR, 655 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2052473 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
110425002266 2011-04-25 BIENNIAL STATEMENT 2011-01-01
090112003366 2009-01-12 BIENNIAL STATEMENT 2009-01-01
050228002001 2005-02-28 BIENNIAL STATEMENT 2005-01-01
010118002497 2001-01-18 BIENNIAL STATEMENT 2001-01-01
990226002328 1999-02-26 BIENNIAL STATEMENT 1999-01-01
970522002890 1997-05-22 BIENNIAL STATEMENT 1997-01-01
940202002145 1994-02-02 BIENNIAL STATEMENT 1994-01-01
930311002829 1993-03-11 BIENNIAL STATEMENT 1993-01-01
B736856-2 1989-02-02 CERTIFICATE OF AMENDMENT 1989-02-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-07-11 No data EAST 104 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Reset reinspect replace curb
2010-07-23 No data METROPOLITAN AVENUE, FROM STREET BERRY STREET TO STREET WYTHE AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation No data
2010-07-17 No data METROPOLITAN AVENUE, FROM STREET BERRY STREET TO STREET WYTHE AVENUE No data Street Construction Inspections: Active Department of Transportation PLACE MATERIAL ON STREET
2010-07-06 No data METROPOLITAN AVENUE, FROM STREET BERRY STREET TO STREET WYTHE AVENUE No data Street Construction Inspections: Active Department of Transportation PLACE CONTAINER ON THE STREET
2010-07-02 No data METROPOLITAN AVENUE, FROM STREET BERRY STREET TO STREET WYTHE AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2010-04-21 No data METROPOLITAN AVENUE, FROM STREET BERRY STREET TO STREET WYTHE AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2010-04-16 No data NORTH 1 STREET, FROM STREET BERRY STREET TO STREET WYTHE AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2010-04-16 No data METROPOLITAN AVENUE, FROM STREET BERRY STREET TO STREET WYTHE AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2010-04-16 No data METROPOLITAN AVENUE, FROM STREET BERRY STREET TO STREET WYTHE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-02-27 No data WEST 12 STREET, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET No data Street Construction Inspections: Pick-Up Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303532501 0215600 2002-02-28 159-02 JAMAICA AVE, JAMAICA, NY, 11432
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2002-03-08
Emphasis S: CONSTRUCTION
Case Closed 2002-03-08

Related Activity

Type Inspection
Activity Nr 303532493
302802590 0216000 1999-11-15 320 SAW MILL RIVER RD., ELMSFORD, NY, 10523
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-11-15
Emphasis S: CONSTRUCTION
Case Closed 2000-01-20

Related Activity

Type Complaint
Activity Nr 201996360
Health Yes
109036327 0216000 1995-09-18 15 LEROY AVENUE, YONKERS, NY, 10705
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-09-18
Case Closed 1995-11-14

Related Activity

Type Complaint
Activity Nr 76504703
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1995-10-25
Abatement Due Date 1995-10-30
Current Penalty 900.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1995-10-25
Abatement Due Date 1995-10-30
Current Penalty 900.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1995-10-25
Abatement Due Date 1995-10-30
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 1995-10-25
Abatement Due Date 1995-10-30
Nr Instances 1
Nr Exposed 1
Gravity 01
17549650 0215600 1995-03-09 2401 WHITE PLAINS ROAD, BRONX, NY, 10467
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1995-06-22
106922172 0214700 1993-08-18 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-08-18
Case Closed 1993-08-30
102880051 0214700 1993-02-24 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-02-25
Case Closed 1993-03-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-03-29
Abatement Due Date 1993-04-01
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 27 Feb 2025

Sources: New York Secretary of State