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

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-10-12
Type:
Planned
Address:
11-13 43RD AVENUE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1984-05-30
Type:
Planned
Address:
11 13 43RD RD, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1977-10-11
Type:
FollowUp
Address:
11-13 43 ROAD, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-09-16
Type:
FollowUp
Address:
11-13 43 ROAD, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-08-15
Type:
FollowUp
Address:
11-13 43 ROAD, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State