Search icon

D'ANGELONE AVIATION, INC.

Company Details

Name: D'ANGELONE AVIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1983 (42 years ago)
Entity Number: 839683
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 85 PATRICIA LANE, SOUTH SETAUKET, NY, United States, 11720
Principal Address: 85 PATRICIA LN, SOUTH SETAUKET, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK D'ANGELONE Chief Executive Officer 85 PATRICIA LN, SOUTH SETAUKET, NY, United States, 11720

DOS Process Agent

Name Role Address
FRANK D'ANGELONE DOS Process Agent 85 PATRICIA LANE, SOUTH SETAUKET, NY, United States, 11720

History

Start date End date Type Value
1992-11-25 2013-06-05 Address 600 3RD AVE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
1992-11-25 2013-06-05 Address 600 3RD AVE, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130605002306 2013-06-05 BIENNIAL STATEMENT 2013-05-01
110517002900 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090519002188 2009-05-19 BIENNIAL STATEMENT 2009-05-01
010504002649 2001-05-04 BIENNIAL STATEMENT 2001-05-01
990520002646 1999-05-20 BIENNIAL STATEMENT 1999-05-01
970513002577 1997-05-13 BIENNIAL STATEMENT 1997-05-01
000044006765 1993-08-30 BIENNIAL STATEMENT 1993-05-01
921125002164 1992-11-25 BIENNIAL STATEMENT 1992-05-01
A976956-4 1983-05-05 CERTIFICATE OF INCORPORATION 1983-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11475563 0214700 1975-05-05 1965 SMITHTOWN AVENUE, Ronkonkoma, NY, 11779
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-05-05
Case Closed 1984-03-10
11475258 0214700 1975-03-19 1965 SMITHTOWN AVENUE, Ronkonkoma, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-19
Case Closed 1975-04-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-03-21
Abatement Due Date 1975-03-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1975-03-21
Abatement Due Date 1975-03-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-03-21
Abatement Due Date 1975-03-25
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-03-21
Abatement Due Date 1975-03-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-03-21
Abatement Due Date 1975-03-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-03-21
Abatement Due Date 1975-03-25
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-03-21
Abatement Due Date 1975-03-25
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-03-21
Abatement Due Date 1975-03-25
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1975-03-21
Abatement Due Date 1975-03-25
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-03-21
Abatement Due Date 1975-03-25
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State