Name: | AGOSTINO QUALITY CARPENTRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1985 (40 years ago) |
Entity Number: | 990889 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 2168 73RD ST, BROOKLYN, NY, United States, 11204 |
Contact Details
Phone +1 718-259-6798
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NANCY AGOSTINO | DOS Process Agent | 2168 73RD ST, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
NANCY AGOSTINO | Chief Executive Officer | 2168 73RD ST, BROOKLYN, NY, United States, 11204 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1200524-DCA | Inactive | Business | 2005-06-13 | 2009-06-30 |
0817780-DCA | Inactive | Business | 2002-12-02 | 2005-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-10 | 2007-04-13 | Address | 2168 73RD ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2005-06-10 | 2007-04-13 | Address | 2168 73RD ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2005-06-10 | 2007-04-13 | Address | 2168 73RD ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
1993-10-15 | 2005-06-10 | Address | 2168 - 73 STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
1993-10-15 | 2005-06-10 | Address | 2168 - 73 STREET, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
1993-10-15 | 2005-06-10 | Address | 2168 - 73 STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 1993-10-15 | Address | 2168 63 STREET, BROOKLYN, NY, 11204, 5716, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 1993-10-15 | Address | 2168 63 STREET, BROOKLYN, NY, 11204, 5716, USA (Type of address: Principal Executive Office) |
1993-04-23 | 1993-10-15 | Address | 1730 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
1985-04-19 | 1993-04-23 | Address | 1730 86TH ST., BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070413002647 | 2007-04-13 | BIENNIAL STATEMENT | 2007-04-01 |
050610002536 | 2005-06-10 | BIENNIAL STATEMENT | 2005-04-01 |
030415002857 | 2003-04-15 | BIENNIAL STATEMENT | 2003-04-01 |
010521002523 | 2001-05-21 | BIENNIAL STATEMENT | 2001-04-01 |
990503002071 | 1999-05-03 | BIENNIAL STATEMENT | 1999-04-01 |
970506002305 | 1997-05-06 | BIENNIAL STATEMENT | 1997-04-01 |
931015002881 | 1993-10-15 | BIENNIAL STATEMENT | 1993-04-01 |
930423002605 | 1993-04-23 | BIENNIAL STATEMENT | 1992-04-01 |
B217353-4 | 1985-04-19 | CERTIFICATE OF INCORPORATION | 1985-04-19 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2012-04-05 | No data | 61 STREET, FROM STREET 18 AVENUE TO STREET 19 AVENUE | No data | Street Construction Inspections: Active | Department of Transportation | No data |
2012-03-27 | No data | 61 STREET, FROM STREET 18 AVENUE TO STREET 19 AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2012-03-26 | No data | 61 STREET, FROM STREET 18 AVENUE TO STREET 19 AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2011-11-05 | No data | 61 STREET, FROM STREET 18 AVENUE TO STREET 19 AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
795969 | RENEWAL | INVOICED | 2007-06-30 | 100 | Home Improvement Contractor License Renewal Fee |
698840 | FINGERPRINT | INVOICED | 2005-06-13 | 75 | Fingerprint Fee |
698844 | FINGERPRINT | INVOICED | 2005-06-13 | 75 | Fingerprint Fee |
698842 | FINGERPRINT | INVOICED | 2005-06-13 | 75 | Fingerprint Fee |
698843 | TRUSTFUNDHIC | INVOICED | 2005-06-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
698841 | LICENSE | INVOICED | 2005-06-13 | 125 | Home Improvement Contractor License Fee |
20729 | LL VIO | INVOICED | 2003-12-02 | 600 | LL - License Violation |
1274430 | RENEWAL | INVOICED | 2002-12-18 | 125 | Home Improvement Contractor License Renewal Fee |
458140 | FINGERPRINT | INVOICED | 2002-12-02 | 50 | Fingerprint Fee |
1274426 | RENEWAL | INVOICED | 2000-12-14 | 100 | Home Improvement Contractor License Renewal Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106833395 | 0215600 | 1989-06-26 | 45-50 VAN DAM STREET, LOGN ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901361808 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1989-07-24 |
Abatement Due Date | 1989-07-28 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 08 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100020 G01 I |
Issuance Date | 1989-07-24 |
Abatement Due Date | 1989-08-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100020 G01 II |
Issuance Date | 1989-07-24 |
Abatement Due Date | 1989-08-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100020 G01 III |
Issuance Date | 1989-07-24 |
Abatement Due Date | 1989-08-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100020 G02 |
Issuance Date | 1989-07-24 |
Abatement Due Date | 1989-08-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1989-07-24 |
Abatement Due Date | 1989-08-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19260059 G08 |
Issuance Date | 1989-07-24 |
Abatement Due Date | 1989-08-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1989-07-24 |
Abatement Due Date | 1989-08-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State