Search icon

CONTI FURNITURE CO., INC.

Company Details

Name: CONTI FURNITURE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1958 (67 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 113603
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O WILLIAM KIMELDORF DOS Process Agent 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-790570 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
C175827-2 1991-04-05 ASSUMED NAME CORP INITIAL FILING 1991-04-05
125037 1958-10-01 CERTIFICATE OF INCORPORATION 1958-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11479680 0214700 1978-06-20 96 TAFT AVENUE, Hempstead, NY, 11550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-20
Case Closed 1978-07-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-06-22
Abatement Due Date 1978-06-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100108 F04
Issuance Date 1978-06-22
Abatement Due Date 1978-07-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-06-22
Abatement Due Date 1978-07-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-06-22
Abatement Due Date 1978-07-19
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-06-22
Abatement Due Date 1978-07-19
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State