Search icon

ANDREW'S COFFEE SHOP,INC.

Company Details

Name: ANDREW'S COFFEE SHOP,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1967 (58 years ago)
Date of dissolution: 03 Oct 2008
Entity Number: 208990
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 89-15 PARSONS BLVD., JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% WOLFF & HASS DOS Process Agent 89-15 PARSONS BLVD., JAMAICA, NY, United States, 11432

Filings

Filing Number Date Filed Type Effective Date
20190828077 2019-08-28 ASSUMED NAME CORP INITIAL FILING 2019-08-28
081003000245 2008-10-03 CERTIFICATE OF DISSOLUTION 2008-10-03
613119-4 1967-04-13 CERTIFICATE OF INCORPORATION 1967-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11719168 0215000 1979-07-10 116 JOHN ST, New York -Richmond, NY, 10038
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-07-10
Case Closed 1979-08-29

Related Activity

Type Complaint
Activity Nr 320379217

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-07-18
Abatement Due Date 1979-07-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1979-07-18
Abatement Due Date 1979-07-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1979-07-18
Abatement Due Date 1979-07-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1979-07-18
Abatement Due Date 1979-07-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1979-07-18
Abatement Due Date 1979-07-31
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State