Name: | ATHENS WIRE & BRUSH CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1943 (82 years ago) |
Entity Number: | 54369 |
ZIP code: | 11776 |
County: | New York |
Place of Formation: | New York |
Address: | 34 JAMAICA AVE, PT JEFFERSON STATION, NY, United States, 11776 |
Principal Address: | 34 JAMAICA AVENUE, PT JEFFERSON STATION, NY, United States, 11776 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SENESI, JR. | Chief Executive Officer | 34 JAMAICA AVENUE, PT JEFFERSON STATION, NY, United States, 11776 |
Name | Role | Address |
---|---|---|
JOHN SENESI, JR. | DOS Process Agent | 34 JAMAICA AVE, PT JEFFERSON STATION, NY, United States, 11776 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-06 | 2016-11-01 | Address | 34 JAMAICA AVENUE, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process) |
1995-06-23 | 2007-04-06 | Address | 1008 HIGH ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
1995-06-23 | 2007-04-06 | Address | 1008 HIGH ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office) |
1995-06-23 | 2007-04-06 | Address | 1008 HIGH ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
1943-04-07 | 1995-06-23 | Address | 101 PRINCE ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161101006550 | 2016-11-01 | BIENNIAL STATEMENT | 2015-04-01 |
130419002705 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
110510002372 | 2011-05-10 | BIENNIAL STATEMENT | 2011-04-01 |
090409002904 | 2009-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
070406002735 | 2007-04-06 | BIENNIAL STATEMENT | 2007-04-01 |
030411002156 | 2003-04-11 | BIENNIAL STATEMENT | 2003-04-01 |
010413002479 | 2001-04-13 | BIENNIAL STATEMENT | 2001-04-01 |
990421002438 | 1999-04-21 | BIENNIAL STATEMENT | 1999-04-01 |
970505002157 | 1997-05-05 | BIENNIAL STATEMENT | 1997-04-01 |
950623002122 | 1995-06-23 | BIENNIAL STATEMENT | 1993-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11561594 | 0214700 | 1981-02-09 | JAMAICA AVE, Port Jefferson Sta, NY, 11776 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1981-02-18 |
Abatement Due Date | 1981-02-10 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 1981-02-18 |
Abatement Due Date | 1981-02-09 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-01-12 |
Emphasis | N: PPRESS |
Case Closed | 1984-03-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State