Search icon

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