-
Home Page
›
-
Counties
›
-
Nassau
›
-
11553
›
-
ANSOSA CORP.
Company Details
Name: |
ANSOSA CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
21 Feb 2002 (23 years ago)
|
Date of dissolution: |
20 Apr 2017 |
Entity Number: |
2733926 |
ZIP code: |
11553
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
193 NEWPORT RD, UNIONDALE, NY, United States, 11553 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
193 NEWPORT RD, UNIONDALE, NY, United States, 11553
|
Chief Executive Officer
Name |
Role |
Address |
ALBERTO SOSA
|
Chief Executive Officer
|
193 NEWPORT RD, UNIONDALE, NY, United States, 11553
|
History
Start date |
End date |
Type |
Value |
2002-02-21
|
2004-02-04
|
Address
|
193 NEWPORT RD., UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
170420000105
|
2017-04-20
|
CERTIFICATE OF DISSOLUTION
|
2017-04-20
|
080313002896
|
2008-03-13
|
BIENNIAL STATEMENT
|
2008-02-01
|
060313002874
|
2006-03-13
|
BIENNIAL STATEMENT
|
2006-02-01
|
040204002987
|
2004-02-04
|
BIENNIAL STATEMENT
|
2004-02-01
|
020221000422
|
2002-02-21
|
CERTIFICATE OF INCORPORATION
|
2002-02-21
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
304685159
|
0214700
|
2004-03-10
|
1562 MIDIAN STREET, MERRICK, NY, 11566
|
|
Inspection Type |
Planned
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
2004-03-10
|
Emphasis |
L: FALL
|
Case Closed |
2004-11-08
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260100 A |
Issuance Date |
2004-03-15 |
Abatement Due Date |
2004-03-19 |
Current Penalty |
250.0 |
Initial Penalty |
450.0 |
Nr Instances |
1 |
Nr Exposed |
5 |
Gravity |
01 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260501 B13 |
Issuance Date |
2004-03-15 |
Abatement Due Date |
2004-03-19 |
Current Penalty |
1000.0 |
Initial Penalty |
1500.0 |
Nr Instances |
2 |
Nr Exposed |
5 |
Gravity |
10 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260503 A01 |
Issuance Date |
2004-03-15 |
Abatement Due Date |
2004-04-25 |
Current Penalty |
250.0 |
Initial Penalty |
750.0 |
Nr Instances |
2 |
Nr Exposed |
5 |
Gravity |
03 |
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State