Name: | A-ONE MERCHANDISING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1980 (45 years ago) |
Entity Number: | 603113 |
ZIP code: | 11225 |
County: | Kings |
Place of Formation: | New York |
Address: | 530 MONTGOMERY STREET, Brooklyn, NY, United States, 11225 |
Principal Address: | 530 MONTGOMERY STREET, BROOKLYN, NY, United States, 11225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YAAKOV SPRITZER | Chief Executive Officer | 530 MONTGOMERY STREET, BROOKLYN, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
A-ONE MERCHANDISING CORP. | DOS Process Agent | 530 MONTGOMERY STREET, Brooklyn, NY, United States, 11225 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-25 | 2014-03-26 | Address | 445 EMPIRE BOULEVARD, BROOKLYN, NY, 11225, USA (Type of address: Principal Executive Office) |
2008-01-25 | 2014-03-26 | Address | 445 EMPIRE BOULEVARD, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
1995-07-18 | 2008-01-25 | Address | 445 EMPIRE BLVD, BROOKLYN, NY, 11225, USA (Type of address: Principal Executive Office) |
1995-07-18 | 2008-01-25 | Address | 445 EMPIRE BLVD, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
1995-07-18 | 2008-01-25 | Address | 530 MONTGOMERY ST, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer) |
1980-01-18 | 2023-09-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1980-01-18 | 1995-07-18 | Address | 1501 FRANKLIN AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220922000770 | 2022-09-22 | BIENNIAL STATEMENT | 2022-01-01 |
140326002410 | 2014-03-26 | BIENNIAL STATEMENT | 2014-01-01 |
120306002892 | 2012-03-06 | BIENNIAL STATEMENT | 2012-01-01 |
100202003122 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080125002541 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
060314002609 | 2006-03-14 | BIENNIAL STATEMENT | 2006-01-01 |
040211002967 | 2004-02-11 | BIENNIAL STATEMENT | 2004-01-01 |
020110002621 | 2002-01-10 | BIENNIAL STATEMENT | 2002-01-01 |
980129002263 | 1998-01-29 | BIENNIAL STATEMENT | 1998-01-01 |
950718002075 | 1995-07-18 | BIENNIAL STATEMENT | 1994-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316069129 | 0215000 | 2011-11-02 | 445 EMPIRE BOULEVARD, BROOKLYN, NY, 11225 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 208569335 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 2012-04-02 |
Abatement Due Date | 2012-04-12 |
Current Penalty | 250.0 |
Initial Penalty | 3000.0 |
Contest Date | 2012-04-25 |
Final Order | 2012-09-28 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100178 F02 |
Issuance Date | 2012-04-02 |
Abatement Due Date | 2012-04-12 |
Current Penalty | 250.0 |
Initial Penalty | 2400.0 |
Contest Date | 2012-04-25 |
Final Order | 2012-09-28 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100305 J02 I |
Issuance Date | 2012-04-02 |
Abatement Due Date | 2012-04-12 |
Current Penalty | 250.0 |
Initial Penalty | 3000.0 |
Contest Date | 2012-04-25 |
Final Order | 2012-09-28 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100304 F01 IV |
Issuance Date | 2012-04-02 |
Abatement Due Date | 2012-04-12 |
Current Penalty | 250.0 |
Initial Penalty | 3000.0 |
Contest Date | 2012-04-25 |
Final Order | 2012-09-28 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 05 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State