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

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-10-19
Type:
Planned
Address:
256 E. JERICHO TPKE., MINEOLA, NY, 11501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-02-09
Type:
FollowUp
Address:
256 E. JERICHO TPKE., MINEOLA, NY, 11501
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-01-14
Type:
Complaint
Address:
256 E. JERICHO TPKE., MINEOLA, NY, 11501
Safety Health:
Safety
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State