Search icon

ANTOINETTE GENERAL CONTRACTING CORP.

Company Details

Name: ANTOINETTE GENERAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1978 (47 years ago)
Date of dissolution: 07 Apr 2000
Entity Number: 472430
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 221-31 FAIRBURY AVENUE, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIOVANNI DEPAULIS Chief Executive Officer 221-31 FAIRBURY AVENUE, QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221-31 FAIRBURY AVENUE, QUEENS VILLAGE, NY, United States, 11428

History

Start date End date Type Value
1978-02-16 1993-09-09 Address 221-31 FAIRBURY AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130219105 2013-02-19 ASSUMED NAME LLC INITIAL FILING 2013-02-19
000407000816 2000-04-07 CERTIFICATE OF DISSOLUTION 2000-04-07
940418002048 1994-04-18 BIENNIAL STATEMENT 1994-02-01
930909002220 1993-09-09 BIENNIAL STATEMENT 1993-02-01
A465026-4 1978-02-16 CERTIFICATE OF INCORPORATION 1978-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11700283 0235300 1980-05-06 1629 EAST 7TH ST, New York -Richmond, NY, 11230
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-05-06
Case Closed 1984-03-10
11658176 0235300 1980-04-16 1629 EAST 7TH ST, New York -Richmond, NY, 11230
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-04-16
Case Closed 1980-08-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1980-04-24
Abatement Due Date 1980-04-30
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1980-04-24
Abatement Due Date 1980-04-30
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State