Search icon

ANGELS ELECTRIC CORP.

Company Details

Name: ANGELS ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1984 (41 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 924433
ZIP code: 10804
County: Bronx
Place of Formation: New York
Address: 287 PINE BROOK BLVD, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH DICHIARO DOS Process Agent 287 PINE BROOK BLVD, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
1984-06-19 1989-11-06 Address 3639 BRUCKNER BLVD., BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1112346 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
C073028-3 1989-11-06 CERTIFICATE OF AMENDMENT 1989-11-06
B157201-3 1984-11-01 CERTIFICATE OF AMENDMENT 1984-11-01
B113395-4 1984-06-19 CERTIFICATE OF INCORPORATION 1984-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
802298 0215600 1985-10-16 420 LONGFELLOW & BRYANT AVENUE, BRONX,, NY, 10461
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-10-16
Case Closed 1985-10-16

Related Activity

Type Referral
Activity Nr 900862269
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9001139 Employee Retirement Income Security Act (ERISA) 1990-04-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 1990-04-02
Termination Date 1991-01-24
Section 1132

Parties

Name SCHUCK, GEORGE
Role Plaintiff
Name ANGELS ELECTRIC CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State