Search icon

A.O.G. SHEETMETAL, INC.

Company Details

Name: A.O.G. SHEETMETAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1993 (32 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1727181
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 23 ROSLYN RD, MINEOLA, NY, United States, 11501
Principal Address: 145-44 157TH ST, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREG LAMARCA ESQ DOS Process Agent 23 ROSLYN RD, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
MR VITO NICOLETTA Chief Executive Officer 145-44 157TH ST, JAMAICA, NY, United States, 11434

Form 5500 Series

Employer Identification Number (EIN):
113246280
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1993-05-17 1997-05-28 Address 666 OLD COUNTRY ROAD, SUITE 406, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1752597 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
970528002388 1997-05-28 BIENNIAL STATEMENT 1997-05-01
930517000180 1993-05-17 CERTIFICATE OF INCORPORATION 1993-05-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State