Name: | CARGO CITY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1986 (38 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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 210 EAST SUNRISE HIGHWAY, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
RONNIE SHUM | Chief Executive Officer | 210 E SUNRISE HIGHWAY, VALLEY STREAM, NY, United States, 11581 |
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) |
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 |
080710002646 | 2008-07-10 | BIENNIAL STATEMENT | 2008-10-01 |
B413007-3 | 1986-10-15 | CERTIFICATE OF INCORPORATION | 1986-10-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344369228 | 0215600 | 2019-10-08 | 147-04 182ND ST., SPRINGFIELD GARDENS, NY, 11413 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1373127 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2019-01-23 |
Case Closed | 2021-07-27 |
Related Activity
Type | Complaint |
Activity Nr | 1402488 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100178 L01 I |
Issuance Date | 2019-03-29 |
Abatement Due Date | 2019-04-24 |
Current Penalty | 2842.0 |
Initial Penalty | 2842.0 |
Final Order | 2019-04-26 |
Nr Instances | 3 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): (a) In the warehouse - Employees who operated forklifts were not certified by the employer in their safe operation; on or about 01/23/19. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State