Search icon

ANNEX GENERAL CONTRACTING INC.

Company Details

Name: ANNEX GENERAL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1990 (35 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1417903
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 3005 WYNSUM AVENUE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN SAGGESE Chief Executive Officer 3005 WYNSUM AVENUE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
STEVEN SAGGESE DOS Process Agent 3005 WYNSUM AVENUE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
1990-01-29 1994-04-15 Address 3005 WYNSUM AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141397 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
040217002351 2004-02-17 BIENNIAL STATEMENT 2004-01-01
020213002500 2002-02-13 BIENNIAL STATEMENT 2002-01-01
000301002674 2000-03-01 BIENNIAL STATEMENT 2000-01-01
980209002373 1998-02-09 BIENNIAL STATEMENT 1998-01-01
940415002303 1994-04-15 BIENNIAL STATEMENT 1994-01-01
C101216-4 1990-01-29 CERTIFICATE OF INCORPORATION 1990-01-29

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-3529 Office of Administrative Trials and Hearings Issued Written Off 2009-04-08 No data No data Made false statement to government entity

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD HSCGG108N3WK070 2008-06-30 2008-06-30 2008-06-30
Unique Award Key CONT_AWD_HSCGG108N3WK070_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title REPAIR SINK HOLES AT CG STATION JONES BEACH, FREEPORT, NY, PROJECT 612653.
NAICS Code 238910: SITE PREPARATION CONTRACTORS
Product and Service Codes Z299: MAINT, REP/ALTER/ALL OTHER

Recipient Details

Recipient ANNEX GENERAL CONTRACTING INC
UEI MBVYPJB9DUV1
Recipient Address UNITED STATES, 3005 WYNSUM AVE, MERRICK, NASSAU, NEW YORK, 115665414

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311140016 0214700 2010-01-11 STONY BROOK MILL POND, STONY BROOK, NY, 11790
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2010-01-11
Case Closed 2010-01-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1103312 Employee Retirement Income Security Act (ERISA) 2011-05-16 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-05-16
Termination Date 2011-08-23
Section 1132
Status Terminated

Parties

Name THE NEW YORK CITY DISTR,
Role Plaintiff
Name ANNEX GENERAL CONTRACTING INC.
Role Defendant
1101569 Employee Retirement Income Security Act (ERISA) 2011-03-30 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2011-03-30
Termination Date 2012-05-25
Section 1132
Status Terminated

Parties

Name TRUSTEES OF LABORERS UNION LOC
Role Plaintiff
Name ANNEX GENERAL CONTRACTING INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State