Search icon

ANGELO CAPOBIANCO INC.

Company Details

Name: ANGELO CAPOBIANCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1978 (47 years ago)
Date of dissolution: 22 Aug 2014
Entity Number: 479523
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 162 N OCEAN AVE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162 N OCEAN AVE, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
CHARLES A CAPOBIANCO Chief Executive Officer 162 NORTH OCEAN AVENUE, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2008-03-21 2012-04-24 Address 1061 CR 13, ODL CHATHAM, NY, 12136, USA (Type of address: Chief Executive Officer)
1993-05-04 2008-03-21 Address P.O. BOX 1209, SOUND BEACH, NY, 11789, USA (Type of address: Chief Executive Officer)
1993-05-04 2000-04-24 Address 3680 ROUTE 112, CORAM, NY, 11727, USA (Type of address: Principal Executive Office)
1993-05-04 2000-04-24 Address 3 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1978-03-27 1993-05-04 Address 910 MIDDLE COUNTRY, ROAD, SELDEN, NY, 11784, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140822000733 2014-08-22 CERTIFICATE OF DISSOLUTION 2014-08-22
20130227029 2013-02-27 ASSUMED NAME CORP INITIAL FILING 2013-02-27
120424002490 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100407002705 2010-04-07 BIENNIAL STATEMENT 2010-03-01
080321002140 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060412002410 2006-04-12 BIENNIAL STATEMENT 2006-03-01
040609002275 2004-06-09 BIENNIAL STATEMENT 2004-03-01
020226002095 2002-02-26 BIENNIAL STATEMENT 2002-03-01
000424002689 2000-04-24 BIENNIAL STATEMENT 2000-03-01
980311002145 1998-03-11 BIENNIAL STATEMENT 1998-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304678709 0214700 2002-04-19 BRENTWOOD UFSD, VARIOUS LOCATIONS, BRENTWOOD, NY, 11717
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-04-19
Case Closed 2002-04-22
304677909 0214700 2002-02-01 UNION BLVD. (ISLIP HIGH SCHOOL), ISLIP, NY, 11751
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-02-01
Case Closed 2002-02-01
302707252 0214700 2001-06-13 OAKDALE AVE, PATCHOGUE, NY, 11772
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-06-13
Emphasis S: CONSTRUCTION
Case Closed 2001-07-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260452 W02
Issuance Date 2001-06-27
Abatement Due Date 2001-07-02
Current Penalty 157.5
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2001-06-27
Abatement Due Date 2001-07-10
Current Penalty 157.5
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
302706924 0214700 2001-04-19 1 CRAIG B GARIEPY ST., ISLIP TERRACE, NY, 11752
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-04-19
Emphasis S: CONSTRUCTION
Case Closed 2001-06-01
112876263 0214700 1995-05-30 HOBART & TANGIER SMITH STREET, MASTIC BEACH, NY, 11951
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-05-30
Case Closed 1995-05-31
109913749 0214700 1994-03-08 301 WILLIAM FLOYD PKWY (SHIRLEY LIBRARY), SHIRLEY, NY, 11967
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-03-08
Case Closed 1994-06-29

Related Activity

Type Inspection
Activity Nr 102879368

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-04-27
Abatement Due Date 1994-05-03
Current Penalty 178.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1994-04-27
Abatement Due Date 1994-05-03
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1994-04-27
Abatement Due Date 1994-05-03
Current Penalty 437.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1994-04-27
Abatement Due Date 1994-05-03
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
102879368 0214700 1993-06-17 WESTHAMPTON BEACH PUBLIC SCHOOLS, WESTHAMPTON BEACH, NY, 11978
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-06-17
Case Closed 1993-08-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1993-08-03
Abatement Due Date 1993-09-06
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1993-08-03
Abatement Due Date 1993-08-21
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260302 A01
Issuance Date 1993-08-03
Abatement Due Date 1993-08-11
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 H
Issuance Date 1993-08-03
Abatement Due Date 1993-08-11
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-08-03
Abatement Due Date 1993-08-06
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 00
101540250 0214700 1990-02-08 CARLTON AVE., EAST ISLIP, NY, 11730
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-02-08
Case Closed 1990-02-13
17720970 0214700 1988-01-19 HOSPITAL RD. & NEW ENGLAND AVE. & THICKET RD., NORTH PATCHOQUE, NY, 11772
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-19
Case Closed 1988-01-20
100515667 0214700 1987-08-27 MT. SINAI ROAD, CORAM, NY, 11727
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-03
Case Closed 1987-09-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-09-10
Abatement Due Date 1987-09-13
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1987-09-10
Abatement Due Date 1987-09-13
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-21
Case Closed 1985-11-21
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-13
Case Closed 1984-04-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1984-02-17
Abatement Due Date 1984-02-22
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1984-02-17
Abatement Due Date 1984-02-22
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1984-02-17
Abatement Due Date 1984-02-22
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1984-02-17
Abatement Due Date 1984-02-20
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1984-02-17
Abatement Due Date 1984-02-20
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1984-02-17
Abatement Due Date 1984-02-20
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1984-02-17
Abatement Due Date 1984-02-22
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260601 B04
Issuance Date 1984-02-17
Abatement Due Date 1984-02-28
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-23
Case Closed 1983-07-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1983-06-30
Abatement Due Date 1983-07-05
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-07
Case Closed 1981-07-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1981-07-21
Abatement Due Date 1981-07-06
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1981-07-21
Abatement Due Date 1981-07-06
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-23
Case Closed 1979-06-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 O06
Issuance Date 1979-05-30
Abatement Due Date 1979-06-04
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1979-05-30
Abatement Due Date 1979-06-04
Nr Instances 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2149183 Intrastate Non-Hazmat 2023-07-28 25000 2022 1 1 Private(Property)
Legal Name ANGELO CAPOBIANCO
DBA Name -
Physical Address 11 FORD ST, GLEN COVE, NY, 11542, US
Mailing Address 11 FORD ST, GLEN COVE, NY, 11542, US
Phone (516) 671-7750
Fax -
E-mail LENACAPOBIANCO@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State