Search icon

A TO Z WIRELESS SOLUTIONS, INC.

Company Details

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

Agent

Name Role Address
YOSSI ZAKLAKOWSKI Agent 312 AVENUE O, BROOKLYN, NY, 11230

DOS Process Agent

Name Role Address
AVI SHECHTER DOS Process Agent 119 ROCKLAND CENTER, SUITE 117, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
AVI SHECHTER Chief Executive Officer 119 ROCKLAND CENTER, SUITE 117, NANUET, NY, United States, 10954

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315840918 0215000 2011-08-30 5620 1ST AVE., BROOKLYN, NY, 11220
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2011-08-30
Case Closed 2016-03-24

Related Activity

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