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
Name | Role | Address |
---|---|---|
JOHN PARENTE | Chief Executive Officer | 300 MOTOR PKWY / SUITE 120, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
WOLF & WOLF, ESQS. | DOS Process Agent | 300 MOTOR PARKWAY, SUITE 120, HAUPPAUGE, NY, United States, 11788 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313426512 | 0215600 | 2010-02-22 | 116-11 CURZON ROAD, RICHMOND HILL, NY, 11418 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 307612259 |
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 |
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