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

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-04-19
Type:
Planned
Address:
BRENTWOOD UFSD, VARIOUS LOCATIONS, BRENTWOOD, NY, 11717
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-02-01
Type:
Planned
Address:
UNION BLVD. (ISLIP HIGH SCHOOL), ISLIP, NY, 11751
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-06-13
Type:
Planned
Address:
OAKDALE AVE, PATCHOGUE, NY, 11772
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-04-19
Type:
Planned
Address:
1 CRAIG B GARIEPY ST., ISLIP TERRACE, NY, 11752
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-05-30
Type:
Planned
Address:
HOBART & TANGIER SMITH STREET, MASTIC BEACH, NY, 11951
Safety Health:
Safety
Scope:
NoInspection

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-05-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State