Name: | ALBIN GUSTAFSON COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1909 (116 years ago) |
Entity Number: | 29177 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 5 TUDOR CITY PL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT MCCARTHY | Chief Executive Officer | 5 TUDOR CITY PL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 TUDOR CITY PL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-17 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 600, Par value: 0 |
2023-11-01 | 2025-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 600, Par value: 0 |
1992-12-02 | 2013-05-07 | Address | 5 TUDOR CITY PL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1977-06-03 | 1992-12-02 | Address | 5 TUDOR CITY PLACE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1946-12-16 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 600, Par value: 0 |
1926-06-28 | 1946-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 600, Par value: 0 |
1909-05-27 | 1977-06-03 | Address | 682 ARGYLE RD, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210504061208 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190503060355 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
170503006495 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
130507006858 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
20121121043 | 2012-11-21 | ASSUMED NAME CORP INITIAL FILING | 2012-11-21 |
110520002301 | 2011-05-20 | BIENNIAL STATEMENT | 2011-05-01 |
090807002281 | 2009-08-07 | BIENNIAL STATEMENT | 2009-05-01 |
070618002642 | 2007-06-18 | BIENNIAL STATEMENT | 2007-05-01 |
050705002047 | 2005-07-05 | BIENNIAL STATEMENT | 2005-05-01 |
030430002030 | 2003-04-30 | BIENNIAL STATEMENT | 2003-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313138802 | 0215000 | 2009-05-08 | 323 EAST 16TH STREET, NEW YORK, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19260021 B02 |
Issuance Date | 2009-08-21 |
Abatement Due Date | 2009-09-02 |
Current Penalty | 500.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19260405 G02 IV |
Issuance Date | 2009-08-21 |
Abatement Due Date | 2009-09-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5402577301 | 2020-04-30 | 0202 | PPP | 5 Tudor City Place, New York, NY, 10017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5535488505 | 2021-03-01 | 0202 | PPS | 5 Tudor City Pl, New York, NY, 10017-6853 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1797285 | Intrastate Non-Hazmat | 2008-08-01 | - | - | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State