Search icon

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