Search icon

A-VAL ARCHITECTURAL METAL CORP.

Company Details

Name: A-VAL ARCHITECTURAL METAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1984 (41 years ago)
Entity Number: 906047
ZIP code: 10553
County: Queens
Place of Formation: New York
Address: 240 WASHINGTON STREET, MT. VERNON, NY, United States, 10553
Principal Address: 240 WASHINGTON STREET, MT VERNON, NY, United States, 10553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THERESA MARINELLI Chief Executive Officer 240 WASHINGTON STREET, MT. VERNON, NY, United States, 10553

DOS Process Agent

Name Role Address
THERESA MARINELLI DOS Process Agent 240 WASHINGTON STREET, MT. VERNON, NY, United States, 10553

Form 5500 Series

Employer Identification Number (EIN):
112689240
Plan Year:
2011
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2010-04-13 2012-04-23 Address 240 WASHINGTON STREET, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2010-04-13 2012-04-23 Address VLADIMIR BLASKOVIC, 240 WASHINGTON STREET, MT. VERNON, NY, 10533, USA (Type of address: Service of Process)
1993-05-19 2010-04-13 Address 15-06 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
1993-05-19 2010-04-13 Address 15-06 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1993-05-19 2010-04-13 Address VLADIMIR BLASKOVIC, 15-06 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120423002041 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100413002378 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080326002171 2008-03-26 BIENNIAL STATEMENT 2008-03-01
060406002373 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040323002857 2004-03-23 BIENNIAL STATEMENT 2004-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-03-20
Type:
Prog Related
Address:
185 WEST BROADWAY, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-04-24
Type:
Planned
Address:
1211 6TH AVE, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-11-14
Type:
Unprog Rel
Address:
240 WASHINGTON ST, MOUNT VERNON, NY, 10553
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-03-07
Type:
Complaint
Address:
15-37 124TH STREET, COLLEGE POINT, NY, 11356
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-01-13
Type:
Planned
Address:
731 LEXINGTON AVENUE, NEW YORK, NY, 10022
Safety Health:
Safety
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State