Search icon

STEGLA CONSTRUCTION CORP.

Company Details

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

Chief Executive Officer

Name Role Address
LOUIS ANGELETTI Chief Executive Officer 205 MULBERRY ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
STEGLA DOS Process Agent 205 MULBERRY ST, NEW YORK, NY, United States, 10012

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17886284 0215000 1989-05-09 260 WEST 23RD STREET, NEW YORK, NY, 10011
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1989-05-09
Case Closed 1989-07-17

Related Activity

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
100509926 0215000 1989-03-21 236 WEST 73RD STREET, NEW YORK, NY, 10023
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
106177801 0215600 1988-06-07 FORDHAM ROAD & VALENTINE AVENUE, BRONX, NY, 10458
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