Search icon

GOLDFARB PROPERTIES, INC.

Company Details

Name: GOLDFARB PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1990 (35 years ago)
Entity Number: 1480857
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 524 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 524 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
PHILIP GOLDFARB Chief Executive Officer 524 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2024-08-02 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-12 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-21 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-12 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-28 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-11 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-01 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-14 2022-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181005006152 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161006006496 2016-10-06 BIENNIAL STATEMENT 2016-10-01
121120006363 2012-11-20 BIENNIAL STATEMENT 2012-10-01
101014002429 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081003002518 2008-10-03 BIENNIAL STATEMENT 2008-10-01
060925002503 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041110002335 2004-11-10 BIENNIAL STATEMENT 2004-10-01
020926002676 2002-09-26 BIENNIAL STATEMENT 2002-10-01
981001002505 1998-10-01 BIENNIAL STATEMENT 1998-10-01
961009002609 1996-10-09 BIENNIAL STATEMENT 1996-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307668772 0216000 2005-11-07 939 WOODYCREST AVE., BRONX, NY, 10453
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-11-09
Case Closed 2006-01-06

Related Activity

Type Complaint
Activity Nr 205175292
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2005-11-10
Abatement Due Date 2005-11-30
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2005-11-10
Abatement Due Date 2005-12-14
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2005-11-10
Abatement Due Date 2005-12-14
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2005-11-10
Abatement Due Date 2005-12-14
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 2005-11-10
Abatement Due Date 2005-12-14
Nr Instances 1
Nr Exposed 4
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604593 Civil Rights Employment 2016-06-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2016-06-17
Termination Date 2017-03-28
Date Issue Joined 2016-08-02
Pretrial Conference Date 2017-01-11
Section 2000
Sub Section RA
Status Terminated

Parties

Name OSADIAYE
Role Plaintiff
Name GOLDFARB PROPERTIES, INC.
Role Defendant
0804587 Civil Rights Employment 2008-05-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2008-05-19
Termination Date 2008-09-26
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name PERDOMO
Role Plaintiff
Name GOLDFARB PROPERTIES, INC.
Role Defendant
0503107 Civil Rights Employment 2005-06-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-06-28
Termination Date 2006-04-03
Date Issue Joined 2005-08-04
Section 1981
Sub Section JB
Status Terminated

Parties

Name GEE
Role Plaintiff
Name GOLDFARB PROPERTIES, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State