Name: | CELTIC CABINET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1990 (35 years ago) |
Entity Number: | 1457619 |
ZIP code: | 11545 |
County: | Kings |
Place of Formation: | New York |
Address: | 40 SYLVIA STREET, GLEN HEAD, NY, United States, 11545 |
Principal Address: | 108 DOBBIN ST, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CELTIC CABINET CORP. 401K PLAN | 2010 | 113075664 | 2011-04-04 | CELTIC CABINET CORP. | 3 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 113075664 |
Plan administrator’s name | CELTIC CABINET CORP. |
Plan administrator’s address | 4 DARTMOUTH STREET, APT 212, FOREST HILLS, NY, 11375 |
Administrator’s telephone number | 9177971499 |
Signature of
Role | Plan administrator |
Date | 2011-04-04 |
Name of individual signing | CATHERINE CONDON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 337000 |
Sponsor’s telephone number | 9177971499 |
Plan sponsor’s address | 4 DARTMOUTH STREET APT. 212, FOREST HILLS, NY, 11375 |
Plan administrator’s name and address
Administrator’s EIN | 113075664 |
Plan administrator’s name | CELTIC CABINET CORP. |
Plan administrator’s address | 4 DARTMOUTH STREET APT. 212, FOREST HILLS, NY, 11375 |
Administrator’s telephone number | 9177971499 |
Signature of
Role | Plan administrator |
Date | 2011-04-06 |
Name of individual signing | CATHERINE CONDON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 337000 |
Sponsor’s telephone number | 9177971499 |
Plan sponsor’s address | 4 DARTMOUTH STREET, APT 212, FOREST HILLS, NY, 11375 |
Plan administrator’s name and address
Administrator’s EIN | 113075664 |
Plan administrator’s name | CELTIC CABINET CORP. |
Plan administrator’s address | 4 DARTMOUTH STREET, APT 212, FOREST HILLS, NY, 11375 |
Administrator’s telephone number | 9177971499 |
Signature of
Role | Plan administrator |
Date | 2010-10-01 |
Name of individual signing | CATHERINE CONDON |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 SYLVIA STREET, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
OWEN FAUGHEY | Chief Executive Officer | 108 DOBBIN ST, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
1990-06-28 | 1993-08-09 | Address | 108 DOBBIN STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930809002420 | 1993-08-09 | BIENNIAL STATEMENT | 1993-06-01 |
930305002000 | 1993-03-05 | BIENNIAL STATEMENT | 1992-06-01 |
C157601-3 | 1990-06-28 | CERTIFICATE OF INCORPORATION | 1990-06-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309311199 | 0215000 | 2005-10-20 | 108 DOBBIN STREET, BROOKLYN, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19100134 C01 |
Issuance Date | 2006-01-23 |
Abatement Due Date | 2006-03-10 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19100134 F01 |
Issuance Date | 2006-01-23 |
Abatement Due Date | 2006-03-10 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01001C |
Citaton Type | Other |
Standard Cited | 19100134 K01 |
Issuance Date | 2006-01-23 |
Abatement Due Date | 2006-03-10 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2006-01-23 |
Abatement Due Date | 2006-03-10 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01002B |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2006-01-23 |
Abatement Due Date | 2006-03-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State