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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 647 CHURCH AVE, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
LENORE BERKUN | Chief Executive Officer | 647 CHURCH AVE, WOODMERE, NY, United States, 11598 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113933501 | 0215600 | 1993-10-12 | 11-13 43RD AVENUE, LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1783596 | 0215600 | 1984-05-30 | 11 13 43RD RD, LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11899796 | 0215600 | 1977-10-11 | 11-13 43 ROAD, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11899648 | 0215600 | 1977-09-16 | 11-13 43 ROAD, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11899457 | 0215600 | 1977-08-15 | 11-13 43 ROAD, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11899341 | 0215600 | 1977-07-25 | 11-13 43 ROAD, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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