Name: | COURIER-LIFE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1956 (69 years ago) |
Entity Number: | 100441 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 1 METROTECH CENTER, BROOKLYN, NY, United States, 11201 |
Principal Address: | 1733 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLIFFORD LUSTER | Chief Executive Officer | 1733 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 METROTECH CENTER, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-09 | 2008-02-25 | Address | 1733 SHEEPSHEAD BAY RD, BROOKLYN, NY, 11235, 3606, USA (Type of address: Chief Executive Officer) |
1997-12-09 | 2011-11-09 | Address | 1733 SHEEPSHEAD BAY RD, BROOKLYN, NY, 11235, 3606, USA (Type of address: Service of Process) |
1956-02-09 | 1997-12-09 | Address | 2281 CHURCH AVE., BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111109000487 | 2011-11-09 | CERTIFICATE OF CHANGE | 2011-11-09 |
20080721003 | 2008-07-21 | ASSUMED NAME CORP INITIAL FILING | 2008-07-21 |
080225002116 | 2008-02-25 | BIENNIAL STATEMENT | 2008-02-01 |
060927000782 | 2006-09-27 | CERTIFICATE OF MERGER | 2006-09-27 |
060228002894 | 2006-02-28 | BIENNIAL STATEMENT | 2006-02-01 |
020219002639 | 2002-02-19 | BIENNIAL STATEMENT | 2002-02-01 |
000302002538 | 2000-03-02 | BIENNIAL STATEMENT | 2000-02-01 |
980130002082 | 1998-01-30 | BIENNIAL STATEMENT | 1998-02-01 |
971209002150 | 1997-12-09 | BIENNIAL STATEMENT | 1996-02-01 |
359528 | 1963-01-04 | CERTIFICATE OF AMENDMENT | 1963-01-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11650447 | 0235300 | 1978-03-02 | 1159 FLATBUSH AVENUE, New York -Richmond, NY, 11226 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1978-03-08 |
Abatement Due Date | 1978-03-10 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-03-08 |
Abatement Due Date | 1978-03-21 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-02-19 |
Case Closed | 1976-04-28 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-03-02 |
Abatement Due Date | 1976-03-05 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-03-02 |
Abatement Due Date | 1976-03-05 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-03-02 |
Abatement Due Date | 1976-03-05 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19040005 D |
Issuance Date | 1976-03-02 |
Abatement Due Date | 1976-03-05 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State