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
Name | Role | Address |
---|---|---|
FRANK D'ANGELONE | Chief Executive Officer | 85 PATRICIA LN, SOUTH SETAUKET, NY, United States, 11720 |
Name | Role | Address |
---|---|---|
FRANK D'ANGELONE | DOS Process Agent | 85 PATRICIA LANE, SOUTH SETAUKET, NY, United States, 11720 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11475563 | 0214700 | 1975-05-05 | 1965 SMITHTOWN AVENUE, Ronkonkoma, NY, 11779 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11475258 | 0214700 | 1975-03-19 | 1965 SMITHTOWN AVENUE, Ronkonkoma, NY, 11779 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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