Search icon

A.G. MASTER CRAFTS LTD.

Company Details

Name: A.G. MASTER CRAFTS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1980 (45 years ago)
Date of dissolution: 27 Jun 2019
Entity Number: 627564
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 5 SOUTH STREET, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 SOUTH STREET, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
TOM GARDIANOS Chief Executive Officer 5 SOUTH STREET, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1995-04-17 1996-05-14 Address 256 E JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1995-04-17 1996-05-14 Address 256 E JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1995-04-17 1996-05-14 Address 256 E JERICHO TPKE, MINEOLA, NY, 11501, 2111, USA (Type of address: Service of Process)
1980-05-15 1995-04-17 Address 144 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190627000528 2019-06-27 CERTIFICATE OF DISSOLUTION 2019-06-27
060508002525 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040514002472 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020521002154 2002-05-21 BIENNIAL STATEMENT 2002-05-01
000519002280 2000-05-19 BIENNIAL STATEMENT 2000-05-01
980423002403 1998-04-23 BIENNIAL STATEMENT 1998-05-01
960514002506 1996-05-14 BIENNIAL STATEMENT 1996-05-01
950417002192 1995-04-17 BIENNIAL STATEMENT 1993-05-01
A668435-4 1980-05-15 CERTIFICATE OF INCORPORATION 1980-05-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107517369 0214700 1994-10-19 256 E. JERICHO TPKE., MINEOLA, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-10-19
Case Closed 1994-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1994-10-28
Abatement Due Date 1994-11-02
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 15
Gravity 03
100681782 0214700 1987-02-09 256 E. JERICHO TPKE., MINEOLA, NY, 11501
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-02-09
Case Closed 1987-03-20

Related Activity

Type Inspection
Activity Nr 100209006
100209006 0214700 1987-01-14 256 E. JERICHO TPKE., MINEOLA, NY, 11501
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-01-14
Case Closed 1987-03-20

Related Activity

Type Complaint
Activity Nr 71513683
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1987-01-22
Abatement Due Date 1987-01-25
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1987-01-22
Abatement Due Date 1987-01-25
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 4
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1987-01-22
Abatement Due Date 1987-01-28
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1987-01-22
Abatement Due Date 1987-01-28
Nr Instances 1
Nr Exposed 1
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1987-01-22
Abatement Due Date 1987-01-28
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1987-01-22
Abatement Due Date 1987-02-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1987-01-22
Abatement Due Date 1987-02-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-01-22
Abatement Due Date 1987-02-23
Nr Instances 1
Nr Exposed 9
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1987-01-22
Abatement Due Date 1987-02-23
Nr Instances 2
Nr Exposed 9
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-01-22
Abatement Due Date 1987-02-23
Nr Instances 1
Nr Exposed 9

Date of last update: 17 Mar 2025

Sources: New York Secretary of State