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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 179 MELROSE AVE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
ANTHONY GANGI JR. | Chief Executive Officer | 62 RIVERIA DRIVE SOUTH, MASSAPEQUA, NY, United States, 11758 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11470416 | 0214700 | 1980-08-12 | 190 CENTRAL AVE, Valley Stream, NY, 11580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11469624 | 0214700 | 1980-03-24 | 190 CENTRAL AVE, Valley Stream, NY, 11580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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