Name: | MODERN SUPPLIERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1948 (76 years ago) |
Date of dissolution: | 23 Apr 2008 |
Entity Number: | 62879 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 250 WEST 94TH STREET, SUITE 9 A, NEW YORK, NY, United States, 10025 |
Principal Address: | 83 NORTHGATE CIRCLE, MELLVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD KOENIGSBERG | DOS Process Agent | 250 WEST 94TH STREET, SUITE 9 A, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
ALWIN KIESER | Chief Executive Officer | 83 NORTHGATE CIRCLE, MELLVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-25 | 2004-12-28 | Address | 1090 LEGGETT AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 2004-12-28 | Address | 1090 LEGGETT AVE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
1990-03-01 | 1992-11-25 | Address | 250 WEST 94TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
1989-03-08 | 1990-03-01 | Address | 15 PARK ROW, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1948-11-24 | 1955-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1948-11-24 | 1989-03-08 | Address | 55 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080423000070 | 2008-04-23 | CERTIFICATE OF DISSOLUTION | 2008-04-23 |
061114002748 | 2006-11-14 | BIENNIAL STATEMENT | 2006-11-01 |
041228002849 | 2004-12-28 | BIENNIAL STATEMENT | 2004-11-01 |
021106002518 | 2002-11-06 | BIENNIAL STATEMENT | 2002-11-01 |
981130002206 | 1998-11-30 | BIENNIAL STATEMENT | 1998-11-01 |
961223002275 | 1996-12-23 | BIENNIAL STATEMENT | 1996-11-01 |
931104003257 | 1993-11-04 | BIENNIAL STATEMENT | 1993-11-01 |
921125002378 | 1992-11-25 | BIENNIAL STATEMENT | 1992-11-01 |
C113315-3 | 1990-03-01 | CERTIFICATE OF AMENDMENT | 1990-03-01 |
B750357-3 | 1989-03-08 | CERTIFICATE OF AMENDMENT | 1989-03-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11893278 | 0215600 | 1984-01-20 | 1090 LEGGETT AVE, New York -Richmond, NY, 10474 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12081188 | 0235500 | 1975-10-02 | 1090 LEGGETT AVENUE, New York -Richmond, NY, 10474 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100213 D01 |
Issuance Date | 1975-10-20 |
Abatement Due Date | 1975-10-28 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Contest Date | 1975-11-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1975-10-20 |
Abatement Due Date | 1975-11-07 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Contest Date | 1975-11-15 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100252 B04 IX |
Issuance Date | 1975-10-20 |
Abatement Due Date | 1975-11-07 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Contest Date | 1975-11-15 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1975-10-20 |
Abatement Due Date | 1975-11-07 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Contest Date | 1975-11-15 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 1975-10-20 |
Abatement Due Date | 1975-11-07 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Contest Date | 1975-11-15 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-10-20 |
Abatement Due Date | 1975-11-07 |
Contest Date | 1975-11-15 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-10-20 |
Abatement Due Date | 1975-11-07 |
Contest Date | 1975-11-15 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State