Search icon

ANDREW CATAPANO ENTERPRISES, INC.

Company Details

Name: ANDREW CATAPANO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1977 (48 years ago)
Date of dissolution: 24 Jul 1989
Entity Number: 452246
ZIP code: 11227
County: Queens
Place of Formation: New York
Address: 88-43 76TH AVE., GLENDALE, NY, United States, 11227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% THE CORP. DOS Process Agent 88-43 76TH AVE., GLENDALE, NY, United States, 11227

Filings

Filing Number Date Filed Type Effective Date
20151130033 2015-11-30 ASSUMED NAME LLC AMENDMENT 2015-11-30
20110815056 2011-08-15 ASSUMED NAME LLC INITIAL FILING 2011-08-15
C036231-4 1989-07-24 CERTIFICATE OF MERGER 1989-07-24
B678181-4 1988-08-25 CERTIFICATE OF MERGER 1988-08-31
A437181-5 1977-10-20 CERTIFICATE OF INCORPORATION 1977-10-20

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-10-24
Type:
Referral
Address:
43RD STREET (8TH AVENUE), NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-02-22
Type:
Planned
Address:
30TH STREET & 15TH AVENUE, BROOKLYN, NY, 11219
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1990-01-25
Type:
Complaint
Address:
COLLEGE POINT BLVD. AT 31ST AVENUE, COLLEGE POINT, NY, 11365
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-11-06
Type:
Referral
Address:
INTERSECTION 8TH & 57TH STREET, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-11-03
Type:
Referral
Address:
SOUTHWEST CORNER OF 8TH AVE. AND 43RD ST., NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State