Search icon

ALEX FIGLIOLIA CONTRACTING CORP.

Company Details

Name: ALEX FIGLIOLIA CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1992 (32 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1685299
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 51 FOURTH STREET, BROOKLYN, NY, United States, 11231
Principal Address: 51-4TH STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 FOURTH STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
ALEX FIGLIOLIA Chief Executive Officer 2 CONSTITUTION DRIVE, LEONARDO, NJ, United States, 07737

Filings

Filing Number Date Filed Type Effective Date
DP-1259679 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
931220002069 1993-12-20 BIENNIAL STATEMENT 1993-12-01
921207000168 1992-12-07 CERTIFICATE OF INCORPORATION 1992-12-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-06-09
Type:
Referral
Address:
42-16 BELL BOULEVARD, BAYSIDE, NY, 11361
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-09-15
Type:
Referral
Address:
1130 5TH AVENUE, NEW YORK, NY, 10128
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-03-20
Type:
Planned
Address:
33-25 71ST AVE, CORONA, NY, 11315
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-05-30
Type:
Accident
Address:
52-48 70TH STREET, MASPETH, NY, 11378
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

DBA Name:
ALEX FIGLIOLIA CONTRACTING
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 624-2879
Add Date:
2003-06-20
Operation Classification:
Private(Property)
power Units:
8
Drivers:
5
Inspections:
1
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State