Name: | A TO Z WIRELESS SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 2007 (18 years ago) |
Entity Number: | 3511432 |
ZIP code: | 10954 |
County: | Kings |
Place of Formation: | New York |
Address: | 119 ROCKLAND CENTER, SUITE 117, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOSSI ZAKLAKOWSKI | Agent | 312 AVENUE O, BROOKLYN, NY, 11230 |
Name | Role | Address |
---|---|---|
AVI SHECHTER | DOS Process Agent | 119 ROCKLAND CENTER, SUITE 117, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
AVI SHECHTER | Chief Executive Officer | 119 ROCKLAND CENTER, SUITE 117, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-29 | 2013-05-17 | Address | 119 ROCKLAND CENTER, SUITE 10954, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2011-09-29 | 2013-05-17 | Address | 119 ROCKLAND CENTER, SUITE 10954, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2007-05-02 | 2011-09-29 | Address | 312 AVENUE O, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130517006220 | 2013-05-17 | BIENNIAL STATEMENT | 2013-05-01 |
110929002398 | 2011-09-29 | BIENNIAL STATEMENT | 2011-05-01 |
070502000384 | 2007-05-02 | CERTIFICATE OF INCORPORATION | 2007-05-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315840918 | 0215000 | 2011-08-30 | 5620 1ST AVE., BROOKLYN, NY, 11220 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 208470906 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 B02 |
Issuance Date | 2011-10-13 |
Abatement Due Date | 2011-11-29 |
Current Penalty | 2400.0 |
Initial Penalty | 2400.0 |
Nr Instances | 2 |
Nr Exposed | 11 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100037 B05 |
Issuance Date | 2011-10-13 |
Abatement Due Date | 2011-11-29 |
Current Penalty | 2400.0 |
Initial Penalty | 2400.0 |
Nr Instances | 2 |
Nr Exposed | 11 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100037 B06 |
Issuance Date | 2011-10-13 |
Abatement Due Date | 2011-11-29 |
Current Penalty | 2400.0 |
Initial Penalty | 2400.0 |
Nr Instances | 1 |
Nr Exposed | 11 |
Gravity | 05 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State