Name: | STEGLA CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1985 (40 years ago) |
Entity Number: | 999048 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 205 MULBERRY ST, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS ANGELETTI | Chief Executive Officer | 205 MULBERRY ST, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
STEGLA | DOS Process Agent | 205 MULBERRY ST, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1989-01-09 | 1989-08-16 | Name | GETLAS CORP. |
1985-05-22 | 1989-01-09 | Name | STEGLA CONSTRUCTION CORP. |
1985-05-22 | 1995-07-20 | Address | 919 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070711002915 | 2007-07-11 | BIENNIAL STATEMENT | 2007-05-01 |
050708002393 | 2005-07-08 | BIENNIAL STATEMENT | 2005-05-01 |
030616002310 | 2003-06-16 | BIENNIAL STATEMENT | 2003-05-01 |
990817002062 | 1999-08-17 | BIENNIAL STATEMENT | 1999-05-01 |
970611002557 | 1997-06-11 | BIENNIAL STATEMENT | 1997-05-01 |
950720002239 | 1995-07-20 | BIENNIAL STATEMENT | 1993-05-01 |
C045242-2 | 1989-08-16 | CERTIFICATE OF AMENDMENT | 1989-08-16 |
B726926-2 | 1989-01-09 | CERTIFICATE OF AMENDMENT | 1989-01-09 |
B229102-5 | 1985-05-22 | CERTIFICATE OF INCORPORATION | 1985-05-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17886284 | 0215000 | 1989-05-09 | 260 WEST 23RD STREET, NEW YORK, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901099614 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1989-05-24 |
Abatement Due Date | 1989-05-27 |
Current Penalty | 360.0 |
Initial Penalty | 360.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 06 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260201 A04 |
Issuance Date | 1989-05-24 |
Abatement Due Date | 1989-05-30 |
Current Penalty | 490.0 |
Initial Penalty | 490.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 07 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1989-03-21 |
Case Closed | 1989-06-07 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 1989-04-04 |
Abatement Due Date | 1989-05-19 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1989-04-04 |
Abatement Due Date | 1989-04-14 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 04 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1989-04-04 |
Abatement Due Date | 1989-04-07 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 1989-04-04 |
Abatement Due Date | 1989-04-10 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 04 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-06-08 |
Case Closed | 1988-10-14 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1988-07-28 |
Abatement Due Date | 1988-08-05 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260021 B02 |
Issuance Date | 1988-07-28 |
Abatement Due Date | 1988-08-04 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State