Search icon

CURTAINS AND FABRICS, INC.

Company Details

Name: CURTAINS AND FABRICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1987 (38 years ago)
Date of dissolution: 21 Oct 2004
Entity Number: 1186466
ZIP code: 12207
County: Herkimer
Place of Formation: New York
Principal Address: 6001 WEST MARKET ST, GREENSBORO, NC, United States, 27409
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN A EMRICH Chief Executive Officer 6001 WEST MARKET ST, GREENSBORO, NC, United States, 27409

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2001-07-18 2004-06-01 Address 378 GROS BLVD, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
2001-07-18 2004-06-01 Address 378 GROS BLVD, HERKIMER, NY, 13350, USA (Type of address: Principal Executive Office)
2001-07-18 2001-08-14 Address 378 GROS BLVD, HERKIMER, NY, 13350, USA (Type of address: Service of Process)
1993-03-25 2001-07-18 Address RD 4, BOX 274, COOPERTOWN, NY, 13326, 9211, USA (Type of address: Chief Executive Officer)
1993-03-25 2001-07-18 Address 50 PALISADE STREET, HERKIMER, NY, 13350, USA (Type of address: Principal Executive Office)
1993-03-25 2001-07-18 Address 50 PALISADE STREET, HERKIMER, NY, 13350, USA (Type of address: Service of Process)
1992-09-03 2002-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-09-03 1992-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-09-03 2002-10-09 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1992-09-03 1992-09-03 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
041021000463 2004-10-21 CERTIFICATE OF DISSOLUTION 2004-10-21
040601002190 2004-06-01 BIENNIAL STATEMENT 2003-07-01
021009000749 2002-10-09 CERTIFICATE OF AMENDMENT 2002-10-09
010814000232 2001-08-14 CERTIFICATE OF CHANGE 2001-08-14
010718002578 2001-07-18 BIENNIAL STATEMENT 2001-07-01
001107002254 2000-11-07 BIENNIAL STATEMENT 1999-07-01
970714002564 1997-07-14 BIENNIAL STATEMENT 1997-07-01
930920002850 1993-09-20 BIENNIAL STATEMENT 1993-07-01
930325002427 1993-03-25 BIENNIAL STATEMENT 1992-07-01
920903000291 1992-09-03 CERTIFICATE OF MERGER 1992-09-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101543262 0215800 1994-03-09 500 PALISADE STREET, HERKIMER, NY, 13350
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-03-25
Case Closed 1994-05-09

Related Activity

Type Complaint
Activity Nr 72068430
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1994-04-19
Abatement Due Date 1994-04-22
Current Penalty 1275.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1994-04-19
Abatement Due Date 1994-04-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1994-04-19
Abatement Due Date 1994-04-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
114103625 0215800 1993-06-04 500 PALISADE STREET, HERKIMER, NY, 13350
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-06-04
Case Closed 1993-11-02

Related Activity

Type Complaint
Activity Nr 72070667
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1993-08-20
Abatement Due Date 1993-09-15
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1993-08-20
Abatement Due Date 1993-09-15
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100142 D02 II
Issuance Date 1993-08-20
Abatement Due Date 1993-08-25
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State