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
Name | Role | Address |
---|---|---|
PINCHES STEINER | Chief Executive Officer | 276 WALLABOUT ST, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PINCHES STEINER, 276 WALLABOUT STREET, BROOKLYN, NY, United States, 11206 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307037192 | 0215000 | 2004-06-10 | 85 HUDSON AVENUE, BROOKLYN, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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