Name: | COUNTY AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 2002 (22 years ago) |
Entity Number: | 2850186 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 129 SOUTH 8TH STREET, BROOKLYN, NY, United States, 11211 |
Principal Address: | 129 SOUTH 8TH ST, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 129 SOUTH 8TH STREET, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
HERSHAL WEBER | Chief Executive Officer | 129 SOUTH 8TH ST, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-09 | 2023-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-12-30 | 2022-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150107006779 | 2015-01-07 | BIENNIAL STATEMENT | 2014-12-01 |
130122002186 | 2013-01-22 | BIENNIAL STATEMENT | 2012-12-01 |
101213002074 | 2010-12-13 | BIENNIAL STATEMENT | 2010-12-01 |
081119002665 | 2008-11-19 | BIENNIAL STATEMENT | 2008-12-01 |
061205002791 | 2006-12-05 | BIENNIAL STATEMENT | 2006-12-01 |
021230000229 | 2002-12-30 | CERTIFICATE OF INCORPORATION | 2002-12-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340986819 | 0215600 | 2015-10-14 | 57-48 49TH PLACE, MASPETH, NY, 11378 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1098543 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100036 D01 |
Issuance Date | 2015-11-25 |
Current Penalty | 2500.0 |
Initial Penalty | 5000.0 |
Final Order | 2016-01-12 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: (a) In the warehouse - Exits at aisles 2 and 10 were barred shut; on or about 10/14/15. |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100037 A03 |
Issuance Date | 2015-11-25 |
Abatement Due Date | 2015-12-08 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2016-01-12 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: (a) Warehouse exit aisle 2 The exit discharge route was partially blocked by materials; on or about 10/14/15. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7569987307 | 2020-04-30 | 0202 | PPP | 129 S 8th St, Brooklyn, NY, 11211-6119 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State