Search icon

THE FUTURE HOME TECHNOLOGY, INC.

Headquarter

Company Details

Name: THE FUTURE HOME TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1986 (39 years ago)
Date of dissolution: 11 May 2018
Entity Number: 1110632
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 7 RENAISSANCE SQUARE - 4TH FL, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CAPPELLI ORGANIZATION DOS Process Agent 7 RENAISSANCE SQUARE - 4TH FL, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
LOUIS R CAPPELLI Chief Executive Officer 7 RENAISSANCE SQUARE - 4TH FL, WHITE PLAINS, NY, United States, 10601

Links between entities

Type:
Headquarter of
Company Number:
1074845
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133366936
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2014-10-24 2017-11-13 Address 33 RALPH STREET / PO BOX 4255, PORT JERVIS, NY, 12771, 4255, USA (Type of address: Chief Executive Officer)
2006-11-06 2017-11-13 Address PO BOX 4255 / 33 RALPH STREET, PORT JERVIS, NY, 12771, 4255, USA (Type of address: Service of Process)
2006-11-06 2017-11-13 Address PO BOX 4255 / 33 RALPH STREET, PORT JERVIS, NY, 12771, 4255, USA (Type of address: Principal Executive Office)
2006-11-06 2014-10-24 Address 33 RALPH STREET / PO BOX 4255, PORT JERVIS, NY, 12771, 4255, USA (Type of address: Chief Executive Officer)
2002-10-03 2006-11-06 Address PO BOX 4255, 33 RALPH ST, PORT JERVIS, NY, 12771, 4255, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180511000151 2018-05-11 CERTIFICATE OF DISSOLUTION 2018-05-11
171113006451 2017-11-13 BIENNIAL STATEMENT 2016-09-01
141024006188 2014-10-24 BIENNIAL STATEMENT 2014-09-01
101019002236 2010-10-19 BIENNIAL STATEMENT 2010-09-01
080822002754 2008-08-22 BIENNIAL STATEMENT 2008-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-10-23
Type:
Complaint
Address:
33 RALPH STREET, PORT JERVIS, NY, 12771
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-06-26
Type:
Planned
Address:
33 RALPH STREET, PORT JERVIS, NY, 12771
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-08-10
Type:
Prog Other
Address:
33 RALPH STREET, PORT JERVIS, NY, 12771
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-02-10
Type:
Complaint
Address:
33 RALPH STREET, PORT JERVIS, NY, 12771
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2001-10-31
Type:
FollowUp
Address:
33 RALPH STREET, P.O. BOX 4255, PORT JERVIS, NY, 12771
Safety Health:
Safety
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State