Name: | INSTANT FURNITURE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1990 (34 years ago) |
Entity Number: | 1486759 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3130 ROUTE 112, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7BEZ8 | Active | Non-Manufacturer | 2015-03-02 | 2024-03-03 | No data | No data | |||||||||||||
|
POC | DENIS BLUMBERG |
Phone | +1 631-736-7812 |
Address | 3130 ROUTE 112, MEDFORD, NY, 11763 1429, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B & B FURNITURE PROFIT SHARING PLAN | 2013 | 113038020 | 2014-05-09 | INSTANT FURNITURE, INC. | 20 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 113038020 |
Plan administrator’s name | INSTANT FURNITURE, INC. |
Plan administrator’s address | 3130 ROUTE 112, MEDFORD, NY, 117631429 |
Administrator’s telephone number | 6317367812 |
Signature of
Role | Plan administrator |
Date | 2014-05-09 |
Name of individual signing | DENIS BLUMBERG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 442110 |
Sponsor’s telephone number | 6317367812 |
Plan sponsor’s address | 3130 ROUTE 112, MEDFORD, NY, 117631429 |
Plan administrator’s name and address
Administrator’s EIN | 113038020 |
Plan administrator’s name | INSTANT FURNITURE, INC. |
Plan administrator’s address | 3130 ROUTE 112, MEDFORD, NY, 117631429 |
Administrator’s telephone number | 6317367812 |
Signature of
Role | Plan administrator |
Date | 2013-10-14 |
Name of individual signing | DENIS BLUMBERG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 442110 |
Sponsor’s telephone number | 6317367812 |
Plan sponsor’s address | 3130 ROUTE 112, MEDFORD, NY, 117631429 |
Plan administrator’s name and address
Administrator’s EIN | 113038020 |
Plan administrator’s name | INSTANT FURNITURE, INC. |
Plan administrator’s address | 3130 ROUTE 112, MEDFORD, NY, 117631429 |
Administrator’s telephone number | 6317367812 |
Signature of
Role | Plan administrator |
Date | 2012-10-12 |
Name of individual signing | DENIS BLUMBERG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 442110 |
Sponsor’s telephone number | 6317367812 |
Plan sponsor’s address | 3130 ROUTE 112, MEDFORD, NY, 117631429 |
Plan administrator’s name and address
Administrator’s EIN | 113038020 |
Plan administrator’s name | INSTANT FURNITURE, INC. |
Plan administrator’s address | 3130 ROUTE 112, MEDFORD, NY, 117631429 |
Administrator’s telephone number | 6317367812 |
Signature of
Role | Plan administrator |
Date | 2012-10-12 |
Name of individual signing | DENIS BLUMBERG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 442110 |
Sponsor’s telephone number | 6317367812 |
Plan sponsor’s address | 3130 ROUTE 112, MEDFORD, NY, 117631429 |
Plan administrator’s name and address
Administrator’s EIN | 113038020 |
Plan administrator’s name | INSTANT FURNITURE, INC. |
Plan administrator’s address | 3130 ROUTE 112, MEDFORD, NY, 117631429 |
Administrator’s telephone number | 6317367812 |
Signature of
Role | Plan administrator |
Date | 2012-10-12 |
Name of individual signing | DENIS BLUMBERG |
Name | Role | Address |
---|---|---|
DENIS BLUMBERG | Chief Executive Officer | 3130 ROUTE 112, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3130 ROUTE 112, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-24 | 2004-12-14 | Address | 3130 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office) |
2002-10-24 | 2004-12-14 | Address | 3130 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2000-11-16 | 2002-10-24 | Address | 3130 RTE 112, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office) |
2000-11-16 | 2002-10-24 | Address | 313 RTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
2000-11-16 | 2002-10-24 | Address | 3130 RTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
1995-07-17 | 2000-11-16 | Address | 12 LLOYD STREET, CENTER MORICHES, NY, 11934, USA (Type of address: Principal Executive Office) |
1995-07-17 | 2000-11-16 | Address | 3130 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
1995-07-17 | 2000-11-16 | Address | 2782 BAYVIEW AVENUE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
1990-11-06 | 1995-07-17 | Address | 349 WILLIAM FLOYD PARKWAY, SHIRLEY, NY, 11967, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180522002005 | 2018-05-22 | BIENNIAL STATEMENT | 2016-11-01 |
090224003211 | 2009-02-24 | BIENNIAL STATEMENT | 2008-11-01 |
061103002142 | 2006-11-03 | BIENNIAL STATEMENT | 2006-11-01 |
041214002482 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
021024002392 | 2002-10-24 | BIENNIAL STATEMENT | 2002-11-01 |
001116002230 | 2000-11-16 | BIENNIAL STATEMENT | 2000-11-01 |
981103002334 | 1998-11-03 | BIENNIAL STATEMENT | 1998-11-01 |
950717002381 | 1995-07-17 | BIENNIAL STATEMENT | 1993-11-01 |
901106000464 | 1990-11-06 | CERTIFICATE OF INCORPORATION | 1990-11-06 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2352007 | Intrastate Non-Hazmat | 2014-02-03 | 10000 | 2013 | 2 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State