Name: | 900 G. C. AFFILIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1970 (55 years ago) |
Entity Number: | 295252 |
ZIP code: | 10801 |
County: | Bronx |
Place of Formation: | New York |
Address: | C/O KEYSTONE REALTY ASSOC., 20 CEDAR ST / SUITE 101, NEW ROCHELLE, NY, United States, 10801 |
Principal Address: | 20 CEDAR ST / SUITE 101, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES H. CASPI | Chief Executive Officer | 20 CEDAR ST / SUITE 101, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
JAMES H. CASPI | DOS Process Agent | C/O KEYSTONE REALTY ASSOC., 20 CEDAR ST / SUITE 101, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-03 | 2006-08-22 | Address | 20 CEDAR ST / SUITE 101, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1995-08-02 | 2004-11-03 | Address | 20 CEDAR STREET, SUITE 101, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1995-08-02 | 2006-08-22 | Address | 20 CEDAR STREET, SUITE 101, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
1995-08-02 | 2006-08-22 | Address | C/O KEYSTONE REALTY ASSOC., 20 CEDAR ST., STE. 101, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1970-09-02 | 1995-08-02 | Address | 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20121019029 | 2012-10-19 | ASSUMED NAME CORP INITIAL FILING | 2012-10-19 |
080917002284 | 2008-09-17 | BIENNIAL STATEMENT | 2008-09-01 |
060822002680 | 2006-08-22 | BIENNIAL STATEMENT | 2006-09-01 |
041103002175 | 2004-11-03 | BIENNIAL STATEMENT | 2004-09-01 |
020911002127 | 2002-09-11 | BIENNIAL STATEMENT | 2002-09-01 |
000912002264 | 2000-09-12 | BIENNIAL STATEMENT | 2000-09-01 |
960829002282 | 1996-08-29 | BIENNIAL STATEMENT | 1996-09-01 |
950802002306 | 1995-08-02 | BIENNIAL STATEMENT | 1993-09-01 |
855730-5 | 1970-09-02 | CERTIFICATE OF INCORPORATION | 1970-09-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12122107 | 0235500 | 1979-01-26 | 76 WENDT AVE, Larchmont, NY, 10538 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320451669 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260400 A |
Issuance Date | 1979-02-01 |
Abatement Due Date | 1979-02-04 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260400 A 037022 |
Issuance Date | 1979-02-01 |
Abatement Due Date | 1979-02-09 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260400 A 040010 |
Issuance Date | 1979-02-01 |
Abatement Due Date | 1979-02-09 |
Nr Instances | 8 |
Related Event Code (REC) | Complaint |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1979-02-01 |
Abatement Due Date | 1979-02-04 |
Nr Instances | 8 |
Related Event Code (REC) | Complaint |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260401 A01 |
Issuance Date | 1979-02-01 |
Abatement Due Date | 1979-02-04 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19260401 H |
Issuance Date | 1979-02-01 |
Abatement Due Date | 1979-02-04 |
Nr Instances | 8 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19260401 J01 |
Issuance Date | 1979-02-01 |
Abatement Due Date | 1979-02-09 |
Nr Instances | 16 |
Related Event Code (REC) | Complaint |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19260402 C03 |
Issuance Date | 1979-02-01 |
Abatement Due Date | 1979-02-04 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19260450 A02 |
Issuance Date | 1979-02-01 |
Abatement Due Date | 1979-02-04 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State