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 Summary

Date:
1985-10-16
Type:
Unprog Rel
Address:
420 LONGFELLOW & BRYANT AVENUE, BRONX,, NY, 10461
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1990-04-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State