Search icon

FURNITURE CITY, INC.

Company Details

Name: FURNITURE CITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1963 (62 years ago)
Entity Number: 159492
ZIP code: 11590
County: Kings
Place of Formation: New York
Address: 435 OLD COUNTRY RD, WESTBURY, NY, United States, 11590
Principal Address: 20 PASADANA DR, HICKSVILLE, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HODOR INDUSTRIES CORP DOS Process Agent 435 OLD COUNTRY RD, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
HERBERT GLADSTONE Chief Executive Officer 20 PASADANA DR, HICKSVILLE, NY, United States, 11803

History

Start date End date Type Value
1963-08-26 1995-07-18 Address 1 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950718002500 1995-07-18 BIENNIAL STATEMENT 1993-08-01
C197416-2 1993-03-05 ASSUMED NAME CORP INITIAL FILING 1993-03-05
394991 1963-08-26 CERTIFICATE OF INCORPORATION 1963-08-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-10-01 No data 2378 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11234 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2015-11-04 2015-11-16 Non-Delivery of Goods Yes 0.00 Goods Received
2015-04-17 2015-06-12 Exchange Goods/Contract Cancelled Yes 225.00 Cash Amount
2015-01-21 2015-02-27 Wrong Goods Yes 1500.00 Goods Received

Date of last update: 01 Mar 2025

Sources: New York Secretary of State