Search icon

ANGELITO CONSTRUCTION INC.

Company Details

Name: ANGELITO CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2006 (19 years ago)
Entity Number: 3371177
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: ANGEL M. GUALLPA-LLIGUICOTA, 1712 LINDEN STREET, 3R, RIDGEWOOD, NY, United States, 11385
Principal Address: 1712 LINDEN ST, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 347-526-0142

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ANGEL M. GUALLPA-LLIGUICOTA, 1712 LINDEN STREET, 3R, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
ANGEL M. GUALLPA -LLIGUICOTA Chief Executive Officer 1712 LINDEN ST, 2 L, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
1320210-DCA Active Business 2009-06-01 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
080910002955 2008-09-10 BIENNIAL STATEMENT 2008-06-01
060605000136 2006-06-05 CERTIFICATE OF INCORPORATION 2006-06-05

Complaints

Start date End date Type Satisafaction Restitution Result
2021-06-11 2021-07-15 Breach of Contract No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576153 TRUSTFUNDHIC INVOICED 2023-01-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3576154 RENEWAL INVOICED 2023-01-03 100 Home Improvement Contractor License Renewal Fee
3283283 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283284 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
3004254 LICENSEDOC0 INVOICED 2019-03-19 0 License Document Replacement, Lost in Mail
2981668 TRUSTFUNDHIC INVOICED 2019-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2981669 RENEWAL INVOICED 2019-02-13 100 Home Improvement Contractor License Renewal Fee
2484552 TRUSTFUNDHIC INVOICED 2016-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2484553 RENEWAL INVOICED 2016-11-04 100 Home Improvement Contractor License Renewal Fee
1905923 RENEWAL INVOICED 2014-12-06 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-231199 Office of Administrative Trials and Hearings Issued Calendared 2025-02-27 2500 No data It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307611608 0215600 2008-06-06 114-12 124TH STREET, SOUTH OZONE PARK, NY, 11412
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2008-06-06
Emphasis L: CONCRETE, L: FALL, N: SILICA, S: SILICA, S: FALL FROM HEIGHT, S: HISPANIC, S: RESIDENTIAL CONSTR, S: ELECTRICAL
Case Closed 2009-05-27

Related Activity

Type Complaint
Activity Nr 205902463
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2008-08-21
Abatement Due Date 2008-08-26
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-08-21
Abatement Due Date 2008-08-26
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2008-08-21
Abatement Due Date 2008-08-26
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2008-08-21
Abatement Due Date 2008-08-26
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2008-08-21
Abatement Due Date 2008-08-26
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 2008-08-21
Abatement Due Date 2008-08-26
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01005C
Citaton Type Serious
Standard Cited 19261053 B22
Issuance Date 2008-08-21
Abatement Due Date 2008-08-26
Nr Instances 1
Nr Exposed 6
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2785160 Intrastate Non-Hazmat 2024-10-30 7000 2023 2 2 Auth. For Hire, Private(Property)
Legal Name ANGELITO CONSTRUCTION INC
DBA Name -
Physical Address 1712 LINDON ST, RIDGEWOOD, NY, 11385, US
Mailing Address 1712 LINDON ST, RIDGEWOOD, NY, 11385, US
Phone (347) 526-0142
Fax -
E-mail AIDAQUIZHPI26@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State