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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A-VAL ARCHITECTURAL METAL 401(K) PLAN 2011 112689240 2012-10-15 A-VAL ARCHITECTURAL METAL 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-06-01
Business code 238300
Sponsor’s telephone number 9146620300
Plan sponsor’s mailing address 240 WASHINGTON STREET, MOUNT VERNON, NY, 10553
Plan sponsor’s address 240 WASHINGTON STREET, MOUNT VERNON, NY, 10553

Plan administrator’s name and address

Administrator’s EIN 112689240
Plan administrator’s name A-VAL ARCHITECTURAL METAL
Plan administrator’s address 240 WASHINGTON STREET, MOUNT VERNON, NY, 10553
Administrator’s telephone number 9146620300

Number of participants as of the end of the plan year

Active participants 43
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 15
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing THERESA MARINELLI
Valid signature Filed with authorized/valid electronic signature
A-VAL ARCHITECTURAL METAL 401(K) PLAN 2010 112689240 2011-10-17 A-VAL ARCHITECTURAL METAL 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-06-01
Business code 238300
Sponsor’s telephone number 9146620300
Plan sponsor’s mailing address 240 WASHINGTON STREET, MOUNT VERNON, NY, 10553
Plan sponsor’s address 240 WASHINGTON STREET, MOUNT VERNON, NY, 10553

Plan administrator’s name and address

Administrator’s EIN 112689240
Plan administrator’s name A-VAL ARCHITECTURAL METAL
Plan administrator’s address 240 WASHINGTON STREET, MOUNT VERNON, NY, 10553
Administrator’s telephone number 9146620300

Number of participants as of the end of the plan year

Active participants 32
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Number of participants with account balances as of the end of the plan year 14
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing THERESA MARINELLI
Valid signature Filed with authorized/valid electronic signature
A-VAL ARCHITECTURAL METAL 401(K) PLAN 2009 112689240 2010-05-12 A-VAL ARCHITECTURAL METAL 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-06-01
Business code 238300
Sponsor’s telephone number 9146620300
Plan sponsor’s mailing address 240 WASHINGTON STREET, MOUNT VERNON, NY, 10553
Plan sponsor’s address 240 WASHINGTON STREET, MOUNT VERNON, NY, 10553

Plan administrator’s name and address

Administrator’s EIN 112689240
Plan administrator’s name A-VAL ARCHITECTURAL METAL
Plan administrator’s address 240 WASHINGTON STREET, MOUNT VERNON, NY, 10553
Administrator’s telephone number 9146620300

Number of participants as of the end of the plan year

Active participants 18
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 14
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-05-12
Name of individual signing CARLO VALENTE
Valid signature Filed with authorized/valid electronic signature

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

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)
1984-03-30 2022-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-03-30 1993-05-19 Address 398 BURNS ST., FOREST HILLS, NY, 11375, 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
020306002626 2002-03-06 BIENNIAL STATEMENT 2002-03-01
980317002573 1998-03-17 BIENNIAL STATEMENT 1998-03-01
930519002507 1993-05-19 BIENNIAL STATEMENT 1993-03-01
900926000021 1990-09-26 CERTIFICATE OF AMENDMENT 1990-09-26
B085752-3 1984-03-30 CERTIFICATE OF INCORPORATION 1984-03-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2008-08-12 No data WEST 47 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-06-17 No data WEST 47 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-06-04 No data WEST 47 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation trailer on sDWk
2008-03-12 No data WEST 47 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313065526 0215000 2009-03-20 185 WEST BROADWAY, NEW YORK, NY, 10013
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-03-24
Case Closed 2009-06-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2009-06-03
Abatement Due Date 2009-06-15
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
311981781 0215000 2008-04-24 1211 6TH AVE, NEW YORK, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-24
Emphasis L: FALL
Case Closed 2008-06-13

Related Activity

Type Referral
Activity Nr 202649018
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 A04
Issuance Date 2008-05-29
Abatement Due Date 2008-06-03
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
311280309 0216000 2007-11-14 240 WASHINGTON ST, MOUNT VERNON, NY, 10553
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2008-02-06
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR, S: AMPUTATIONS, N: AMPUTATE
Case Closed 2008-05-18

Related Activity

Type Referral
Activity Nr 202751764
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 A15
Issuance Date 2008-02-07
Abatement Due Date 2008-02-12
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-02-07
Abatement Due Date 2008-02-12
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2008-02-07
Abatement Due Date 2008-02-12
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2008-02-07
Abatement Due Date 2008-02-12
Current Penalty 1100.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2008-02-07
Abatement Due Date 2008-02-12
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001A
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 2008-02-07
Abatement Due Date 2008-02-12
Current Penalty 2800.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001B
Citaton Type Repeat
Standard Cited 19100219 E01 I
Issuance Date 2008-02-07
Abatement Due Date 2008-02-12
Nr Instances 1
Nr Exposed 1
Gravity 03
307607127 0215600 2006-03-07 15-37 124TH STREET, COLLEGE POINT, NY, 11356
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-06-20
Emphasis N: AMPUTATE
Case Closed 2007-03-05

Related Activity

Type Complaint
Activity Nr 203830047
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2006-08-10
Abatement Due Date 2006-08-15
Current Penalty 1800.0
Initial Penalty 3000.0
Contest Date 2006-08-23
Final Order 2006-12-20
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 2006-08-10
Abatement Due Date 2006-08-15
Current Penalty 900.0
Initial Penalty 1500.0
Contest Date 2006-08-23
Final Order 2006-12-20
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2006-08-10
Abatement Due Date 2006-08-15
Contest Date 2006-08-23
Final Order 2006-12-20
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2006-08-10
Abatement Due Date 2006-08-15
Contest Date 2006-08-23
Final Order 2006-12-20
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2006-08-10
Abatement Due Date 2006-08-15
Current Penalty 900.0
Initial Penalty 1500.0
Contest Date 2006-08-23
Final Order 2006-12-20
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2006-08-10
Abatement Due Date 2006-08-15
Contest Date 2006-08-23
Final Order 2006-12-20
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
308449412 0215000 2005-01-13 731 LEXINGTON AVENUE, NEW YORK, NY, 10022
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-02-10
Case Closed 2005-03-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2005-02-11
Abatement Due Date 2005-02-19
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2005-02-11
Abatement Due Date 2005-02-16
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2005-02-11
Abatement Due Date 2005-02-16
Current Penalty 840.0
Initial Penalty 1200.0
Nr Instances 2
Nr Exposed 2
Gravity 02
305773491 0216000 2003-10-28 2000 WESTCHESTER AVE, PURCHASE, NY, 10577
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-12-16
Case Closed 2004-02-05

Related Activity

Type Referral
Activity Nr 202026993
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2003-12-18
Abatement Due Date 2003-12-23
Current Penalty 700.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260300 A
Issuance Date 2003-12-18
Abatement Due Date 2003-12-23
Current Penalty 700.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2003-12-18
Abatement Due Date 2003-12-23
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State