Name: | IRA K MEDALS & AWARDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1974 (51 years ago) |
Entity Number: | 338370 |
ZIP code: | 11558 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4140 AUSTIN BOULEVARD, ISLAND PARK, NY, United States, 11558 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLOTTE KARTIGANER | Chief Executive Officer | 4140 AUSTIN BOULEVARD, ISLAND PARK, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4140 AUSTIN BOULEVARD, ISLAND PARK, NY, United States, 11558 |
Start date | End date | Type | Value |
---|---|---|---|
1994-06-07 | 2000-04-05 | Address | 4140 AUSTIN BOULEVARD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
1994-02-18 | 1994-06-07 | Address | 4140 AUSTIN BOULEVARD, ISLAND PARK, NY, 00000, USA (Type of address: Service of Process) |
1974-03-08 | 1994-02-18 | Address | 150 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060303080 | 2006-03-03 | ASSUMED NAME CORP INITIAL FILING | 2006-03-03 |
000405002555 | 2000-04-05 | BIENNIAL STATEMENT | 2000-03-01 |
980331002013 | 1998-03-31 | BIENNIAL STATEMENT | 1998-03-01 |
940607002020 | 1994-06-07 | BIENNIAL STATEMENT | 1994-03-01 |
940218000086 | 1994-02-18 | CERTIFICATE OF CHANGE | 1994-02-18 |
A140229-4 | 1974-03-08 | CERTIFICATE OF INCORPORATION | 1974-03-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101542132 | 0214700 | 1989-06-27 | 4140 AUSTIN BLVD, ISLAND PARK, NY, 11558 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1989-07-21 |
Abatement Due Date | 1989-08-08 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1989-07-21 |
Abatement Due Date | 1989-08-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1989-07-21 |
Abatement Due Date | 1989-07-24 |
Nr Instances | 4 |
Nr Exposed | 14 |
Gravity | 04 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100020 G01 |
Issuance Date | 1989-07-21 |
Abatement Due Date | 1989-08-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100020 G01 II |
Issuance Date | 1989-07-21 |
Abatement Due Date | 1989-08-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100020 G01 III |
Issuance Date | 1989-07-21 |
Abatement Due Date | 1989-08-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100020 G02 |
Issuance Date | 1989-07-21 |
Abatement Due Date | 1989-08-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1989-07-21 |
Abatement Due Date | 1989-08-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1989-07-21 |
Abatement Due Date | 1989-08-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02008 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1989-07-21 |
Abatement Due Date | 1989-08-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State