Search icon

JUST FUR FOX INC.

Company Details

Name: JUST FUR FOX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1987 (38 years ago)
Date of dissolution: 02 Feb 2001
Entity Number: 1179100
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 145 W 30TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS KANELLAKIS Chief Executive Officer 145 W 30TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 W 30TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1987-06-15 1993-02-01 Address 145 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010202000475 2001-02-02 CERTIFICATE OF DISSOLUTION 2001-02-02
970717002688 1997-07-17 BIENNIAL STATEMENT 1997-06-01
000046005411 1993-09-13 BIENNIAL STATEMENT 1993-06-01
930201002762 1993-02-01 BIENNIAL STATEMENT 1992-06-01
B509065-4 1987-06-15 CERTIFICATE OF INCORPORATION 1987-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106934904 0215000 1994-08-29 145 WEST 30TH STREET, 4TH FLOOR, NEW YORK, NY, 10001
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-08-29
Case Closed 1995-02-01

Related Activity

Type Complaint
Activity Nr 73041055
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1994-09-23
Abatement Due Date 1994-09-28
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 40
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1994-09-23
Abatement Due Date 1994-09-28
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 40
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1994-09-23
Abatement Due Date 1994-10-05
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1994-09-23
Abatement Due Date 1994-10-20
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 1994-09-23
Abatement Due Date 1994-10-05
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 A01 I
Issuance Date 1994-09-23
Abatement Due Date 1994-10-05
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1994-09-23
Abatement Due Date 1994-10-05
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-09-23
Abatement Due Date 1994-11-10
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1994-09-23
Abatement Due Date 1994-11-10
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01010
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-09-23
Abatement Due Date 1994-11-10
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State