Search icon

COURIER-LIFE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CLIFFORD LUSTER Chief Executive Officer 1733 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 METROTECH CENTER, BROOKLYN, NY, United States, 11201

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11650447 0235300 1978-03-02 1159 FLATBUSH AVENUE, New York -Richmond, NY, 11226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-02
Case Closed 1978-03-24

Violation Items

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
11655313 0235300 1976-02-19 1159 FLATBUSH AVENUE, New York -Richmond, NY, 11226
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