Search icon

ANGEL & JBG CONSTRUCTION CORP.

Company Details

Name: ANGEL & JBG CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 2008 (17 years ago)
Date of dissolution: 26 Jul 2013
Entity Number: 3715938
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 15 MILLER PLACE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 MILLER PLACE, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
ANGEL YASCARIBAY Chief Executive Officer 15 MILLER PLACE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2008-09-03 2010-09-23 Address 15 MILLER PLACE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130726000610 2013-07-26 CERTIFICATE OF DISSOLUTION 2013-07-26
100923002291 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080903000443 2008-09-03 CERTIFICATE OF INCORPORATION 2008-09-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313431850 0215600 2011-08-02 104-82 111 STREET, RICHMOND HILL, NY, 11419
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-08-19
Emphasis L: FALL, S: SILICA, S: RESIDENTIAL CONSTR
Case Closed 2011-09-09

Related Activity

Type Referral
Activity Nr 200837169
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260451 C02 I
Issuance Date 2011-08-22
Abatement Due Date 2011-08-25
Initial Penalty 1620.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19260451 C03
Issuance Date 2011-08-22
Abatement Due Date 2011-08-25
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19260451 E01
Issuance Date 2011-08-22
Abatement Due Date 2011-08-25
Nr Instances 1
Nr Exposed 5
Gravity 01
313429268 0215600 2010-12-06 184-23 MIDLAND PARKWAY, JAMAICA ESTATES, NY, 11432
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-03-03
Emphasis S: STRUCK-BY, S: RESIDENTIAL CONSTR, L: FALL
Case Closed 2012-03-05

Related Activity

Type Referral
Activity Nr 200836641
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-03-07
Abatement Due Date 2011-03-10
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2011-03-07
Abatement Due Date 2011-03-10
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2011-03-07
Abatement Due Date 2011-03-16
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-03-07
Abatement Due Date 2011-03-10
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-03-07
Abatement Due Date 2011-03-10
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State