Search icon

NEW YORK FURNITURE CORPORATION

Company Details

Name: NEW YORK FURNITURE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1987 (38 years ago)
Date of dissolution: 15 Jul 2010
Entity Number: 1139519
ZIP code: 10304
County: Kings
Place of Formation: New York
Address: 1678-1684 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10304

Contact Details

Phone +1 718-853-8900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD MITRANI Chief Executive Officer 1678-1684 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
EDWARD MITRANI DOS Process Agent 1678-1684 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10304

Licenses

Number Status Type Date End date
0913814-DCA Inactive Business 2003-07-08 2007-07-31

History

Start date End date Type Value
2001-03-15 2003-03-10 Address 5109 5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2001-03-15 2003-03-10 Address 5109 5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2001-03-15 2003-03-10 Address 5109 5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1993-07-22 2001-03-15 Address 1 HORESMANS LANE, MUTONTOWN, NY, 11791, USA (Type of address: Chief Executive Officer)
1993-07-22 2001-03-15 Address 1 HORESMANS LANE, MUTONTOWN, NY, 11791, USA (Type of address: Principal Executive Office)
1987-01-26 2001-03-15 Address 5109 5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100715000177 2010-07-15 CERTIFICATE OF DISSOLUTION 2010-07-15
070209002764 2007-02-09 BIENNIAL STATEMENT 2007-01-01
050304002203 2005-03-04 BIENNIAL STATEMENT 2005-01-01
030310002680 2003-03-10 BIENNIAL STATEMENT 2003-01-01
010315002251 2001-03-15 BIENNIAL STATEMENT 2001-01-01
990204002099 1999-02-04 BIENNIAL STATEMENT 1999-01-01
970515002379 1997-05-15 BIENNIAL STATEMENT 1997-01-01
940527002073 1994-05-27 BIENNIAL STATEMENT 1994-01-01
930722002360 1993-07-22 BIENNIAL STATEMENT 1993-01-01
B450107-4 1987-01-26 CERTIFICATE OF INCORPORATION 1987-01-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
149558 CL VIO INVOICED 2012-02-16 450 CL - Consumer Law Violation
67468 PL VIO INVOICED 2006-11-02 60 PL - Padlock Violation
1363879 RENEWAL INVOICED 2005-07-28 340 Secondhand Dealer General License Renewal Fee
1363880 RENEWAL INVOICED 2003-07-11 340 Secondhand Dealer General License Renewal Fee
529897 FINGERPRINT INVOICED 2003-07-08 75 Fingerprint Fee
1363881 RENEWAL INVOICED 2001-07-11 340 Secondhand Dealer General License Renewal Fee
1363876 RENEWAL INVOICED 1999-08-09 340 Secondhand Dealer General License Renewal Fee
1363877 RENEWAL INVOICED 1997-07-30 340 Secondhand Dealer General License Renewal Fee
1363878 RENEWAL INVOICED 1995-07-13 340 Secondhand Dealer General License Renewal Fee
529898 LICENSE INVOICED 1994-09-08 170 Secondhand Dealer General License Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1159642 Intrastate Non-Hazmat 2008-01-28 45000 2002 1 1 UNKNOWN
Legal Name NEW YORK FURNITURE
DBA Name -
Physical Address 1678 RICHMOND RD, STATEN ISLAND, NY, 10304, US
Mailing Address 1678 RICHMOND RD, STATEN ISLAND, NY, 10304, US
Phone (718) 668-3100
Fax (718) 668-3102
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State