Search icon

AGENDA DEVELOPMENT CORP.

Company Details

Name: AGENDA DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1980 (45 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 626317
ZIP code: 10022
County: Bronx
Place of Formation: New York
Address: 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% MORRIS M. KARP, ESQ. DOS Process Agent 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
DP-595739 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A666893-4 1980-05-08 CERTIFICATE OF INCORPORATION 1980-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11469210 0214700 1979-11-29 HEMPSTEAD TPKE BEHIND #3946, Levittown, NY, 11756
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-11-29
Case Closed 1984-03-10
11469160 0214700 1979-11-02 HEMPSTEAD TPKE BEHIND #3946, Levittown, NY, 11756
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-11-02
Case Closed 1979-12-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1979-11-15
Abatement Due Date 1979-11-26
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1979-11-15
Abatement Due Date 1979-11-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260602 A02 I
Issuance Date 1979-11-15
Abatement Due Date 1979-12-18
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State