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
Name | Role | Address |
---|---|---|
GIOVANNI DEPAULIS | Chief Executive Officer | 221-31 FAIRBURY AVENUE, QUEENS VILLAGE, NY, United States, 11428 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 221-31 FAIRBURY AVENUE, QUEENS VILLAGE, NY, United States, 11428 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11700283 | 0235300 | 1980-05-06 | 1629 EAST 7TH ST, New York -Richmond, NY, 11230 | |||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||
11658176 | 0235300 | 1980-04-16 | 1629 EAST 7TH ST, New York -Richmond, NY, 11230 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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