Search icon

A.G.M. DECOR INC.

Company Details

Name: A.G.M. DECOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1998 (27 years ago)
Date of dissolution: 25 Apr 2005
Entity Number: 2217283
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: PINCHES STEINER, 276 WALLABOUT STREET, BROOKLYN, NY, United States, 11206
Principal Address: 276 WALLABOUT ST, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PINCHES STEINER Chief Executive Officer 276 WALLABOUT ST, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PINCHES STEINER, 276 WALLABOUT STREET, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
1998-01-13 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
050425000873 2005-04-25 CERTIFICATE OF DISSOLUTION 2005-04-25
020115002907 2002-01-15 BIENNIAL STATEMENT 2002-01-01
000225002786 2000-02-25 BIENNIAL STATEMENT 2000-01-01
980113000430 1998-01-13 CERTIFICATE OF INCORPORATION 1998-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307037192 0215000 2004-06-10 85 HUDSON AVENUE, BROOKLYN, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-06-16
Emphasis L: FALL
Case Closed 2004-12-16

Related Activity

Type Accident
Activity Nr 102351855

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2004-11-22
Abatement Due Date 2004-12-09
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2004-11-22
Abatement Due Date 2004-12-09
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04
Issuance Date 2004-11-22
Abatement Due Date 2004-11-30
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State