Name: | ANGELA CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1992 (32 years ago) |
Date of dissolution: | 24 Jan 1996 |
Entity Number: | 1675073 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 164 CARROLL STREET, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH BARNE | Chief Executive Officer | 164 CARROLL STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 164 CARROLL STREET, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-23 | 1993-12-23 | Address | 164 CARROL STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960124000152 | 1996-01-24 | CERTIFICATE OF DISSOLUTION | 1996-01-24 |
931223002317 | 1993-12-23 | BIENNIAL STATEMENT | 1993-10-01 |
921023000309 | 1992-10-23 | CERTIFICATE OF INCORPORATION | 1992-10-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300598661 | 0215600 | 1998-08-14 | CROSS BAY BLVD., HOWARD BEACH, NY, 11414 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1998-08-27 |
Abatement Due Date | 1998-09-01 |
Current Penalty | 100.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 1998-08-27 |
Abatement Due Date | 1998-09-01 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 1998-08-27 |
Abatement Due Date | 1998-10-15 |
Current Penalty | 100.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State