Search icon

M.A. ANGELIADES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: M.A. ANGELIADES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1991 (34 years ago)
Entity Number: 1560026
ZIP code: 11101
County: Nassau
Place of Formation: New York
Address: 5-44 47TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-786-5555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIBERTY ANGELIADES Chief Executive Officer 5-44 47TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5-44 47TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role Address
LIBERTY ANGELIADES Agent 5-44 47TH AVENUE, LONG ISLAND CITY, NY, 11101

Links between entities

Type:
Headquarter of
Company Number:
1086933
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
0762432
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
113072364
Plan Year:
2016
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
1993-08-10 2015-03-02 Address 23-24 STEINWAY STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
1993-08-10 2015-03-02 Address 23-24 STEINWAY STREET, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
1993-08-10 2011-11-23 Address 23-24 STEINWAY STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
1991-07-08 2012-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-07-08 1993-08-10 Address 11 BLAKELOCK ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210608060703 2021-06-08 BIENNIAL STATEMENT 2019-07-01
190806002045 2019-08-06 BIENNIAL STATEMENT 2019-07-01
150302002001 2015-03-02 BIENNIAL STATEMENT 2013-07-01
120313000282 2012-03-13 CERTIFICATE OF AMENDMENT 2012-03-13
111123000836 2011-11-23 CERTIFICATE OF CHANGE 2011-11-23

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-04-21
Type:
Planned
Address:
4510 94TH STREET, ELMHURST, NY, 11373
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2010-01-28
Type:
Planned
Address:
550 WHEELER AVE (GOVS ISLAND), NEW YORK, NY, 10004
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-10-29
Type:
Planned
Address:
550 SHORT AVE., NEW YORK, NY, 10004
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-10-06
Type:
Planned
Address:
1780 MARTIN LUTHER KING BLVD., BRONX, NY, 10453
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-09-10
Type:
Planned
Address:
79-01 PENELOPE AVENUE, MIDDLE VILLAGE, NY, 11379
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2014-12-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
WILLIAMSON,
Party Role:
Plaintiff
Party Name:
M.A. ANGELIADES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-08-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
M.A. ANGELIADES, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-03-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BARBECHO,
Party Role:
Plaintiff
Party Name:
M.A. ANGELIADES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State