Search icon

AGOSTINO QUALITY CARPENTRY, INC.

Company Details

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

DOS Process Agent

Name Role Address
NANCY AGOSTINO DOS Process Agent 2168 73RD ST, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
NANCY AGOSTINO Chief Executive Officer 2168 73RD ST, BROOKLYN, NY, United States, 11204

Licenses

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

History

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)

Filings

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

Inspections

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106833395 0215600 1989-06-26 45-50 VAN DAM STREET, LOGN ISLAND CITY, NY, 11101
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-06-26
Case Closed 1990-08-29

Related Activity

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