Search icon

JOSEPH ARAGONA & SONS INC.

Company Details

Name: JOSEPH ARAGONA & SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1980 (45 years ago)
Date of dissolution: 24 Dec 2002
Entity Number: 606139
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 79 CATHEDRAL AVE, HEMPSTEAD, NY, United States, 11550
Principal Address: 79 CATEDRAL AVE, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH ARAGONA J Chief Executive Officer 79 CATHEDRAL AVE, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 CATHEDRAL AVE, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
1992-01-27 1993-02-19 Address 79 CATHEDRAL AVE., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1980-01-30 1992-01-27 Address 227-14 111TH AVE., QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1630609 2002-12-24 DISSOLUTION BY PROCLAMATION 2002-12-24
940307002842 1994-03-07 BIENNIAL STATEMENT 1994-01-01
930219002439 1993-02-19 BIENNIAL STATEMENT 1993-01-01
920127000157 1992-01-27 CERTIFICATE OF CHANGE 1992-01-27
A640679-5 1980-01-30 CERTIFICATE OF INCORPORATION 1980-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101540268 0214700 1990-02-08 PATCHOGUE HOLBROOK RD., ISLIP, NY, 11751
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-02-08
Case Closed 1990-02-13
101536704 0214700 1989-11-27 KINGS PARK PSYCHIATRIC CENTER, KINGS PARK, NY, 11754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-11-27
Case Closed 1990-01-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-12-13
Abatement Due Date 1990-01-30
Current Penalty 120.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1989-12-13
Abatement Due Date 1990-01-30
Current Penalty 120.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-12-13
Abatement Due Date 1990-01-30
Current Penalty 120.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1989-12-13
Abatement Due Date 1989-12-16
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-12-13
Abatement Due Date 1989-12-16
Nr Instances 1
Nr Exposed 5
Gravity 00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State