Search icon

ANGELA CONSTRUCTION SERVICES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOSEPH BARNE Chief Executive Officer 164 CARROLL STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164 CARROLL STREET, BROOKLYN, NY, United States, 11231

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300598661 0215600 1998-08-14 CROSS BAY BLVD., HOWARD BEACH, NY, 11414
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-08-14
Emphasis L: FALL
Case Closed 1999-02-18

Violation Items

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