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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 MILLER PLACE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
ANGEL YASCARIBAY | Chief Executive Officer | 15 MILLER PLACE, VALLEY STREAM, NY, United States, 11580 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313431850 | 0215600 | 2011-08-02 | 104-82 111 STREET, RICHMOND HILL, NY, 11419 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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