Search icon

ANGELA JAY MASONRY & CONCRETE LTD.

Company Details

Name: ANGELA JAY MASONRY & CONCRETE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 2003 (22 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 2873898
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 300 MOTOR PARKWAY, SUITE 120, HAUPPAUGE, NY, United States, 11788
Principal Address: 300 MOTOR PKWY / SUITE 120, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN PARENTE Chief Executive Officer 300 MOTOR PKWY / SUITE 120, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
WOLF & WOLF, ESQS. DOS Process Agent 300 MOTOR PARKWAY, SUITE 120, HAUPPAUGE, NY, United States, 11788

Filings

Filing Number Date Filed Type Effective Date
DP-2135216 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
050608002580 2005-06-08 BIENNIAL STATEMENT 2005-02-01
030225000450 2003-02-25 CERTIFICATE OF INCORPORATION 2003-02-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313426512 0215600 2010-02-22 116-11 CURZON ROAD, RICHMOND HILL, NY, 11418
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2010-02-22
Case Closed 2010-02-23

Related Activity

Type Inspection
Activity Nr 307612259
307612259 0215600 2008-11-05 116-11 CURZON ROAD, RICHMOND HILL, NY, 11418
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-11-05
Emphasis S: RESIDENTIAL CONSTR, S: SILICA
Case Closed 2012-10-02

Related Activity

Type Referral
Activity Nr 200835049
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260703 A01
Issuance Date 2009-01-06
Abatement Due Date 2009-01-14
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260703 B06
Issuance Date 2009-01-06
Abatement Due Date 2009-01-14
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 10
307632638 0214700 2005-10-29 NEWBRIDGE RD. & OLD COUNTRY ROAD, HICKSVILLE, NY, 11801
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-10-29
Emphasis L: FALL
Case Closed 2008-02-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2005-11-07
Abatement Due Date 2005-11-14
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2005-11-07
Abatement Due Date 2005-11-14
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2005-11-07
Abatement Due Date 2005-11-28
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State