Name: | LUNA INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 2000 (25 years ago) |
Entity Number: | 2563076 |
ZIP code: | 11530 |
County: | Kings |
Place of Formation: | New York |
Address: | 9 NASSAU BLVD, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LUNA INCORPORATED, KENTUCKY | 0952221 | KENTUCKY |
Name | Role | Address |
---|---|---|
ROBERTO SPLENDORI | Chief Executive Officer | 9 NASSAU BLVD, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
LUNA INCORPORATED | DOS Process Agent | 9 NASSAU BLVD, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-05 | 2020-10-22 | Address | 9 NASSAU BLVD, GARDEN CITY, NY, 11530, 4169, USA (Type of address: Service of Process) |
2002-10-09 | 2018-10-05 | Address | 147 WRIGHT AVE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer) |
2002-10-09 | 2018-10-05 | Address | 147 WRIGHT AVE, MALVERNE, NY, 11565, USA (Type of address: Principal Executive Office) |
2000-10-13 | 2018-10-05 | Address | 147 WRIGHT AVE., MALVERNE, NY, 11565, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201022060009 | 2020-10-22 | BIENNIAL STATEMENT | 2020-10-01 |
181005006213 | 2018-10-05 | BIENNIAL STATEMENT | 2018-10-01 |
161027006277 | 2016-10-27 | BIENNIAL STATEMENT | 2016-10-01 |
141029006172 | 2014-10-29 | BIENNIAL STATEMENT | 2014-10-01 |
121030002218 | 2012-10-30 | BIENNIAL STATEMENT | 2012-10-01 |
101020003039 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
081003002376 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
060925002196 | 2006-09-25 | BIENNIAL STATEMENT | 2006-10-01 |
041108002520 | 2004-11-08 | BIENNIAL STATEMENT | 2004-10-01 |
021009002270 | 2002-10-09 | BIENNIAL STATEMENT | 2002-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311284160 | 0216000 | 2008-06-03 | 865 EAST 138TH ST, BRONX, NY, 10454 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205181498 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260300 B01 |
Issuance Date | 2008-07-24 |
Abatement Due Date | 2008-07-29 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2008-07-24 |
Abatement Due Date | 2008-07-29 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2008-07-24 |
Abatement Due Date | 2008-07-29 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19260416 E01 |
Issuance Date | 2008-07-24 |
Abatement Due Date | 2008-07-29 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002D |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2008-07-24 |
Abatement Due Date | 2008-07-29 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State