Search icon

MODERN SUPPLIERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
BERNARD KOENIGSBERG DOS Process Agent 250 WEST 94TH STREET, SUITE 9 A, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
ALWIN KIESER Chief Executive Officer 83 NORTHGATE CIRCLE, MELLVILLE, NY, United States, 11747

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11893278 0215600 1984-01-20 1090 LEGGETT AVE, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-01-20
Case Closed 1984-01-23
12081188 0235500 1975-10-02 1090 LEGGETT AVENUE, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-02
Case Closed 1976-08-31

Violation Items

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