Search icon

ANGELAKIS CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ANGELAKIS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1992 (33 years ago)
Entity Number: 1667841
ZIP code: 10005
County: Kings
Place of Formation: New York
Principal Address: 3137 14TH ST, Astoria, NY, United States, 11106
Address: 99 Wall Street, Suite 1160, New York, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EFSTATHIOS ANGELAKIS Chief Executive Officer 3137 14TH ST, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
ANGELAKIS CONSTRUCTION CORP DOS Process Agent 99 Wall Street, Suite 1160, New York, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
113128538
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 117 80TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 3137 14TH ST, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2023-02-12 2023-02-12 Address 3137 14TH ST, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2023-02-12 2024-10-04 Address 3137 14TH ST, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2023-02-12 2023-02-12 Address 117 80TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241004002489 2024-10-04 BIENNIAL STATEMENT 2024-10-04
221028002345 2022-10-28 BIENNIAL STATEMENT 2022-09-01
230212000273 2022-04-13 CERTIFICATE OF CHANGE BY ENTITY 2022-04-13
201117060357 2020-11-17 BIENNIAL STATEMENT 2020-09-01
180905007207 2018-09-05 BIENNIAL STATEMENT 2018-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-05-01
Type:
Referral
Address:
RICHMOND TERRACE & TAYLOR ST., STATEN ISLAND, NY, 10310
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-08-18
Type:
Planned
Address:
75 STUYVESANT PLACE, STATEN ISLAND, NY, 10301
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State