Search icon

A.G. INTERIORS UNLIMITED, INC.

Company Details

Name: A.G. INTERIORS UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1976 (49 years ago)
Entity Number: 400796
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 179 MELROSE AVE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 179 MELROSE AVE, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
ANTHONY GANGI JR. Chief Executive Officer 62 RIVERIA DRIVE SOUTH, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1995-06-01 2010-03-16 Address 62 RIVERIA DRIVE SOUTH, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1976-05-25 1995-06-01 Address 16 MASSAPEQUA AVE, OYSTER BAY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100316003037 2010-03-16 BIENNIAL STATEMENT 2010-05-01
20080227055 2008-02-27 ASSUMED NAME LLC INITIAL FILING 2008-02-27
060516003795 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040615002609 2004-06-15 BIENNIAL STATEMENT 2004-05-01
020508002045 2002-05-08 BIENNIAL STATEMENT 2002-05-01
000517002257 2000-05-17 BIENNIAL STATEMENT 2000-05-01
980506002376 1998-05-06 BIENNIAL STATEMENT 1998-05-01
960802002284 1996-08-02 BIENNIAL STATEMENT 1996-05-01
950601002138 1995-06-01 BIENNIAL STATEMENT 1993-05-01
A317357-3 1976-05-25 CERTIFICATE OF INCORPORATION 1976-05-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11470416 0214700 1980-08-12 190 CENTRAL AVE, Valley Stream, NY, 11580
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-08-12
Case Closed 1984-03-10
11469624 0214700 1980-03-24 190 CENTRAL AVE, Valley Stream, NY, 11580
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-03-24
Case Closed 1980-08-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-04-01
Abatement Due Date 1980-04-14
Current Penalty 45.0
Initial Penalty 90.0
Contest Date 1980-04-15
Final Order 1980-05-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1980-04-01
Abatement Due Date 1980-04-04
Current Penalty 45.0
Initial Penalty 90.0
Contest Date 1980-04-15
Final Order 1980-05-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1980-04-01
Abatement Due Date 1980-04-14
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State