Name: | MICHAEL KUO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1996 (28 years ago) |
Entity Number: | 2094078 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 149-44 DELAWARE AVE, FLUSHING, NY, United States, 11355 |
Address: | 149-44 DELAWARE AVENUE, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL KUO | Chief Executive Officer | 149-44 DELAWARE AVE, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 149-44 DELAWARE AVENUE, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-18 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050121002099 | 2005-01-21 | BIENNIAL STATEMENT | 2004-12-01 |
021213002315 | 2002-12-13 | BIENNIAL STATEMENT | 2002-12-01 |
001221002348 | 2000-12-21 | BIENNIAL STATEMENT | 2000-12-01 |
981222002296 | 1998-12-22 | BIENNIAL STATEMENT | 1998-12-01 |
961218000504 | 1996-12-18 | CERTIFICATE OF INCORPORATION | 1996-12-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304683659 | 0214700 | 2003-10-01 | 597 HICKSVILLE ROAD, BETHPAGE, NY, 11714 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2003-10-09 |
Abatement Due Date | 2003-10-16 |
Current Penalty | 200.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260403 B02 |
Issuance Date | 2003-10-09 |
Abatement Due Date | 2003-10-16 |
Current Penalty | 200.0 |
Initial Penalty | 450.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2003-10-09 |
Abatement Due Date | 2003-10-16 |
Current Penalty | 350.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2003-10-09 |
Abatement Due Date | 2003-11-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State