Search icon

ANGELOS GEORGOPOULOS, P.C.

Company Details

Name: ANGELOS GEORGOPOULOS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jul 1994 (31 years ago)
Entity Number: 1840174
ZIP code: 11363
County: New York
Place of Formation: New York
Address: 14 MELROSE LANE, DOUGLASTON, NY, United States, 11363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELOS GEORGOPOULOS Chief Executive Officer 14 MELROSE LANE, DOUGHLASTON, NY, United States, 11363

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 MELROSE LANE, DOUGLASTON, NY, United States, 11363

History

Start date End date Type Value
1996-07-19 2000-07-13 Address 315 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1996-07-19 2000-07-13 Address 315 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
1994-07-29 2000-07-13 Address 315 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120813002081 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100826002197 2010-08-26 BIENNIAL STATEMENT 2010-07-01
080813002785 2008-08-13 BIENNIAL STATEMENT 2008-07-01
060626002728 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040803002717 2004-08-03 BIENNIAL STATEMENT 2004-07-01
020613002192 2002-06-13 BIENNIAL STATEMENT 2002-07-01
000713002010 2000-07-13 BIENNIAL STATEMENT 2000-07-01
980707002125 1998-07-07 BIENNIAL STATEMENT 1998-07-01
960719002117 1996-07-19 BIENNIAL STATEMENT 1996-07-01
940729000188 1994-07-29 CERTIFICATE OF INCORPORATION 1994-07-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313431868 0215600 2011-08-03 234-24 MELROSE LANE, DOUGLASTON, NY, 11363
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-08-04
Emphasis L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2011-11-07

Related Activity

Type Referral
Activity Nr 200837185
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 H01
Issuance Date 2011-09-12
Abatement Due Date 2011-09-16
Current Penalty 1000.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2011-09-12
Abatement Due Date 2011-09-15
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2011-09-12
Abatement Due Date 2011-09-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-09-12
Abatement Due Date 2011-09-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2011-09-12
Abatement Due Date 2011-09-16
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-09-12
Abatement Due Date 2011-09-29
Nr Instances 1
Nr Exposed 1
Gravity 01
313429201 0215600 2010-12-06 234-24 MELROSE LANE, BAYSIDE, NY, 11363
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-02-16
Emphasis L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2011-03-03

Related Activity

Type Referral
Activity Nr 200836617
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-02-18
Abatement Due Date 2011-02-23
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2011-02-18
Abatement Due Date 2011-02-23
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2011-02-18
Abatement Due Date 2011-04-06
Nr Instances 1
Nr Exposed 3
Gravity 05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State