Search icon

CARGO CITY, INC.

Company Details

Name: CARGO CITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1986 (39 years ago)
Entity Number: 1119545
ZIP code: 11581
County: Queens
Place of Formation: New York
Principal Address: 210 E SUNRISE HIGHWAY, VALLEY STREAM, NY, United States, 11581
Address: 210 EAST SUNRISE HIGHWAY, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 EAST SUNRISE HIGHWAY, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
RONNIE SHUM Chief Executive Officer 210 E SUNRISE HIGHWAY, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2017-01-18 2018-12-13 Address 153-63 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2008-07-10 2020-10-01 Address 153-63 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2008-07-10 2017-01-18 Address 153-63 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1986-10-15 2008-07-10 Address RICHARD COHS, 162 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001062402 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181213000242 2018-12-13 CERTIFICATE OF AMENDMENT 2018-12-13
181011006522 2018-10-11 BIENNIAL STATEMENT 2018-10-01
170118006330 2017-01-18 BIENNIAL STATEMENT 2016-10-01
121022002201 2012-10-22 BIENNIAL STATEMENT 2012-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-10-08
Type:
FollowUp
Address:
147-04 182ND ST., SPRINGFIELD GARDENS, NY, 11413
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-01-23
Type:
Complaint
Address:
153-63 ROCKAWAY BLVD., JAMAICA, NY, 11434
Safety Health:
Safety
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State