Search icon

GARFIELD DECORATING COMPANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DIANE SALIBA, PRES, 315 WALT WHITMAN RD, STE. 220, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
DIANE SALIBA, PRES. Chief Executive Officer 315 WALT WHITMAN ROAD, SUITE 220, HUNTINGTON STATION, NY, United States, 11746

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300615127 0215000 1997-10-03 17TH STREET AND HAMILTON AVE, BROOKLYN, NY, 11232
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1997-10-03
Case Closed 1997-12-17

Violation Items

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