Name: | A. G. WETZEL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1989 (36 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1362310 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 203 BROADWAY, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTON G WETZEL | DOS Process Agent | 203 BROADWAY, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
ANTON G WETZEL | Chief Executive Officer | 203 BROADWAY, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-12 | 1997-06-26 | Address | 200-8 EAST 2ND STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
1995-05-12 | 1997-06-26 | Address | 200-8 EAST 2ND STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
1995-05-12 | 1997-06-26 | Address | 200-8 EAST 2ND STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
1993-03-12 | 1995-05-12 | Address | 9 FLAMINGO DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 1995-05-12 | Address | 9 FLAMINGO DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
1989-06-19 | 1995-05-12 | Address | 9 FLAMINGO DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1857137 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
010606002574 | 2001-06-06 | BIENNIAL STATEMENT | 2001-06-01 |
990714002262 | 1999-07-14 | BIENNIAL STATEMENT | 1999-06-01 |
970626002321 | 1997-06-26 | BIENNIAL STATEMENT | 1997-06-01 |
950512002353 | 1995-05-12 | BIENNIAL STATEMENT | 1993-06-01 |
930312002561 | 1993-03-12 | BIENNIAL STATEMENT | 1992-06-01 |
C024099-3 | 1989-06-19 | CERTIFICATE OF INCORPORATION | 1989-06-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300138104 | 0214700 | 1998-05-07 | HOFFMAN CENTER, NORTH HEMPSTEAD TURNPIKENPIKE, MUTTONTOWN, NY, 11791 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200151868 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260062 D01 I |
Issuance Date | 1998-06-22 |
Abatement Due Date | 1998-06-25 |
Current Penalty | 875.0 |
Initial Penalty | 1750.0 |
Nr Instances | 1 |
Nr Exposed | 12 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260062 D02 I |
Issuance Date | 1998-06-22 |
Abatement Due Date | 1998-07-09 |
Current Penalty | 875.0 |
Initial Penalty | 1750.0 |
Nr Instances | 1 |
Nr Exposed | 12 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260062 D02 II |
Issuance Date | 1998-06-22 |
Abatement Due Date | 1998-07-09 |
Nr Instances | 1 |
Nr Exposed | 12 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State