-
Home Page
›
-
Counties
›
-
Queens
›
-
11101
›
-
APELCO, INC.
Company Details
Name: |
APELCO, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
10 Aug 1973 (52 years ago)
|
Date of dissolution: |
25 Jun 2003 |
Entity Number: |
268076 |
ZIP code: |
11101
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
24-11 41 AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
24-11 41 AVENUE, LONG ISLAND CITY, NY, United States, 11101
|
Chief Executive Officer
Name |
Role |
Address |
ANTHONY PALAZZO
|
Chief Executive Officer
|
24-11 41 AVENUE, LONG ISLAND CITY, NY, United States, 11101
|
History
Start date |
End date |
Type |
Value |
1973-08-10
|
1995-02-09
|
Address
|
154-19 24TH AVE., WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1638315
|
2003-06-25
|
DISSOLUTION BY PROCLAMATION
|
2003-06-25
|
C307897-1
|
2001-10-11
|
ASSUMED NAME CORP INITIAL FILING
|
2001-10-11
|
950209002090
|
1995-02-09
|
BIENNIAL STATEMENT
|
1993-08-01
|
A91869-4
|
1973-08-10
|
CERTIFICATE OF INCORPORATION
|
1973-08-10
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
164020
|
0215600
|
1984-03-16
|
39 15 MAIN ST, New York -Richmond, NY, 11354
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1984-03-16
|
Case Closed |
1984-06-19
|
Related Activity
Type |
Referral |
Activity Nr |
900086968 |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260450 A10 |
Issuance Date |
1984-04-02 |
Abatement Due Date |
1984-04-05 |
Current Penalty |
80.0 |
Initial Penalty |
80.0 |
Nr Instances |
1 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State