Search icon

IRA K MEDALS & AWARDS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CHARLOTTE KARTIGANER Chief Executive Officer 4140 AUSTIN BOULEVARD, ISLAND PARK, NY, United States, 11558

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4140 AUSTIN BOULEVARD, ISLAND PARK, NY, United States, 11558

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101542132 0214700 1989-06-27 4140 AUSTIN BLVD, ISLAND PARK, NY, 11558
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-27
Case Closed 1989-08-28

Violation Items

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