Name: | GARFIELD DECORATING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1989 (36 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1319568 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | DIANE SALIBA, PRES, 315 WALT WHITMAN RD, STE. 220, HUNTINGTON STATION, NY, United States, 11746 |
Principal Address: | 315 WALT WHITMAN ROAD, SUITE 220, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DIANE SALIBA, PRES, 315 WALT WHITMAN RD, STE. 220, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
DIANE SALIBA, PRES. | Chief Executive Officer | 315 WALT WHITMAN ROAD, SUITE 220, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-18 | 1999-03-10 | Address | 60 EASTFIELD LANE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1997-02-18 | 1999-03-10 | Address | 315 WALT WHITMAN RD, SUITE 220, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
1997-02-18 | 1999-03-10 | Address | 315 WALT WHITMAN RD, SUITE 220, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
1994-03-29 | 1997-02-18 | Address | 60 EASTFIELD LANE, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1993-04-15 | 1997-02-18 | Address | 266 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
1993-04-15 | 1997-02-18 | Address | 266 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
1989-01-24 | 1994-03-29 | Address | 60 EASTFIELD LANE, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1798524 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
990310002402 | 1999-03-10 | BIENNIAL STATEMENT | 1999-01-01 |
970218002674 | 1997-02-18 | BIENNIAL STATEMENT | 1997-01-01 |
940329002021 | 1994-03-29 | BIENNIAL STATEMENT | 1994-01-01 |
930415003277 | 1993-04-15 | BIENNIAL STATEMENT | 1993-01-01 |
B732619-3 | 1989-01-24 | CERTIFICATE OF INCORPORATION | 1989-01-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300615127 | 0215000 | 1997-10-03 | 17TH STREET AND HAMILTON AVE, BROOKLYN, NY, 11232 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1997-11-03 |
Abatement Due Date | 1997-12-08 |
Current Penalty | 1225.0 |
Initial Penalty | 1750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1997-11-03 |
Abatement Due Date | 1997-12-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 1997-10-03 |
Abatement Due Date | 1997-11-10 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 1997-11-03 |
Abatement Due Date | 1997-11-10 |
Current Penalty | 1750.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State