Search icon

AGATE LACQUER MFG. CO., INC.

Company Details

Name: AGATE LACQUER MFG. CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1927 (98 years ago)
Entity Number: 24113
ZIP code: 11598
County: New York
Place of Formation: New York
Address: 647 CHURCH AVE, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 647 CHURCH AVE, WOODMERE, NY, United States, 11598

Chief Executive Officer

Name Role Address
LENORE BERKUN Chief Executive Officer 647 CHURCH AVE, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
1995-06-05 2003-12-19 Address 647 CHURCH AVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1995-06-05 2003-12-19 Address 11-13 43RD ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1927-05-24 1995-06-05 Address 9 WEST 114TH ST., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050624002117 2005-06-24 BIENNIAL STATEMENT 2005-05-01
031219002181 2003-12-19 BIENNIAL STATEMENT 2003-05-01
991124000717 1999-11-24 CERTIFICATE OF AMENDMENT 1999-11-24
990512002357 1999-05-12 BIENNIAL STATEMENT 1999-05-01
C248010-1 1997-05-28 ASSUMED NAME CORP DISCONTINUANCE 1997-05-28
970519002769 1997-05-19 BIENNIAL STATEMENT 1997-05-01
950605002164 1995-06-05 BIENNIAL STATEMENT 1993-05-01
B064178-2 1984-01-31 ASSUMED NAME CORP INITIAL FILING 1984-01-31
451423 1964-08-20 CERTIFICATE OF AMENDMENT 1964-08-20
8335-19 1952-10-17 CERTIFICATE OF AMENDMENT 1952-10-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113933501 0215600 1993-10-12 11-13 43RD AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-10-12
Case Closed 1993-12-01
1783596 0215600 1984-05-30 11 13 43RD RD, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-05-30
Case Closed 1984-05-30
11899796 0215600 1977-10-11 11-13 43 ROAD, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-11
Case Closed 1984-03-10
11899648 0215600 1977-09-16 11-13 43 ROAD, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-09-16
Case Closed 1984-03-10
11899457 0215600 1977-08-15 11-13 43 ROAD, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-08-15
Case Closed 1984-03-10
11899341 0215600 1977-07-25 11-13 43 ROAD, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-07-25
Case Closed 1977-10-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1977-08-02
Abatement Due Date 1977-08-08
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1977-08-02
Abatement Due Date 1977-10-06
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-08-02
Abatement Due Date 1977-08-23
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State