Name: | JOSEPH STRUHL CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1953 (72 years ago) |
Entity Number: | 91015 |
ZIP code: | 11040 |
County: | Kings |
Place of Formation: | New York |
Address: | 195 ATLANTIC AVE, GARDEN CITY PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLIFFORD STRUHL | Chief Executive Officer | 195 ATLANTIC AVE, GARDEN CITY PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
JOSEPH STRUHL CO INC | DOS Process Agent | 195 ATLANTIC AVE, GARDEN CITY PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-30 | 2023-08-30 | Address | 195 ATLANTIC AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2023-08-30 | 2023-08-30 | Address | 195 ATLANTIC AVE / PO BOX N, GARDEN CITY PARK, NY, 11040, 5027, USA (Type of address: Chief Executive Officer) |
2005-05-03 | 2023-08-30 | Address | 195 ATLANTIC AVE, GARDEN CITY PARK, NY, 11040, 5027, USA (Type of address: Service of Process) |
2003-03-03 | 2005-05-03 | Address | 195 ATLANTIC AVE / PO BOX N, GARDEN CITY PARK, NY, 11040, 5027, USA (Type of address: Principal Executive Office) |
2003-03-03 | 2023-08-30 | Address | 195 ATLANTIC AVE / PO BOX N, GARDEN CITY PARK, NY, 11040, 5027, USA (Type of address: Chief Executive Officer) |
2003-03-03 | 2005-05-03 | Address | 195 ATLANTIC AVE / PO BOX N, GARDEN CITY PARK, NY, 11040, 5027, USA (Type of address: Service of Process) |
1999-03-11 | 2003-03-03 | Address | 195 ATLANTIC AVE, PO BOX N, GARDEN CITY, NY, 11040, 5027, USA (Type of address: Principal Executive Office) |
1999-03-11 | 2003-03-03 | Address | 195 ATLANTIC AVE, PO BOX N, GARDEN CITY, NY, 11040, 5027, USA (Type of address: Service of Process) |
1999-03-11 | 2003-03-03 | Address | 195 ATLANTIC AVE, PO BOX N, GARDEN CITY, NY, 11040, 5027, USA (Type of address: Chief Executive Officer) |
1995-03-22 | 1999-03-11 | Address | 195 ATLANTIC AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230830001245 | 2023-08-30 | BIENNIAL STATEMENT | 2023-03-01 |
130321002384 | 2013-03-21 | BIENNIAL STATEMENT | 2013-03-01 |
110324003118 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
090226002280 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
070503002534 | 2007-05-03 | BIENNIAL STATEMENT | 2007-03-01 |
050503002919 | 2005-05-03 | BIENNIAL STATEMENT | 2005-03-01 |
030303002051 | 2003-03-03 | BIENNIAL STATEMENT | 2003-03-01 |
010409002375 | 2001-04-09 | BIENNIAL STATEMENT | 2001-03-01 |
990311002420 | 1999-03-11 | BIENNIAL STATEMENT | 1999-03-01 |
970306002054 | 1997-03-06 | BIENNIAL STATEMENT | 1997-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
656413 | 0214700 | 1984-08-08 | 195 ATLANTIC AVE, GARDEN CITY PARK, NY, 11040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100106 E02 IIB2 |
Issuance Date | 1984-08-10 |
Abatement Due Date | 1984-09-30 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 3 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100106 E02 IVA |
Issuance Date | 1984-08-10 |
Abatement Due Date | 1984-09-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100106 E09 III |
Issuance Date | 1984-08-10 |
Abatement Due Date | 1984-09-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1984-08-10 |
Abatement Due Date | 1984-09-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-07-21 |
Case Closed | 1977-08-22 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100106 D03 II |
Issuance Date | 1977-07-29 |
Abatement Due Date | 1977-08-01 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100106 E09 III |
Issuance Date | 1977-07-29 |
Abatement Due Date | 1977-08-01 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100106 H09 |
Issuance Date | 1977-07-29 |
Abatement Due Date | 1977-08-01 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-07-29 |
Abatement Due Date | 1977-08-17 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-10-18 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-09-12 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 A03 |
Issuance Date | 1974-09-16 |
Abatement Due Date | 1974-10-16 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1974-09-16 |
Abatement Due Date | 1974-10-16 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1974-09-16 |
Abatement Due Date | 1974-10-16 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1974-09-16 |
Abatement Due Date | 1974-10-16 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1974-09-16 |
Abatement Due Date | 1974-10-16 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100219 B01 |
Issuance Date | 1974-09-16 |
Abatement Due Date | 1974-10-16 |
Nr Instances | 2 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1974-09-16 |
Abatement Due Date | 1974-10-03 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1974-09-16 |
Abatement Due Date | 1974-10-03 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7124577408 | 2020-05-15 | 0235 | PPP | 195 Atlantic Avenue, New Hyde Park, NY, 11040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: New York Secretary of State