Search icon

THE FENIX FURNITURE CO. INC.

Company Details

Name: THE FENIX FURNITURE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1992 (33 years ago)
Entity Number: 1660846
ZIP code: 11706
County: New York
Place of Formation: New York
Address: 20A DREXEL DR, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JERED FENIGSTEIN DOS Process Agent 20A DREXEL DR, BAYSHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
JARED FENIGSTEIN Chief Executive Officer 20A DREXEL DR, BAYSHORE, NY, United States, 11706

History

Start date End date Type Value
1997-01-14 2008-08-08 Address 35 DREXEL DR, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1997-01-14 2008-08-08 Address 35 DREXEL DR, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1997-01-14 2008-08-08 Address 35 DREXEL DR, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1993-08-30 1997-01-14 Address 303 EAST 57TH STREET, APT. 32A, NEW YORK, NY, 10022, 2947, USA (Type of address: Chief Executive Officer)
1993-08-30 1997-01-14 Address 303 EAST 57TH STREET, APT. 32A, NEW YORK, NY, 10022, 2947, USA (Type of address: Service of Process)
1993-08-30 1997-01-14 Address 303 EAST 57TH STREET, APT. 32A, NEW YORK, NY, 10022, 2947, USA (Type of address: Principal Executive Office)
1992-08-21 1993-08-30 Address 303 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080808002417 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060728002378 2006-07-28 BIENNIAL STATEMENT 2006-08-01
040910002897 2004-09-10 BIENNIAL STATEMENT 2004-08-01
020731002567 2002-07-31 BIENNIAL STATEMENT 2002-08-01
000804002013 2000-08-04 BIENNIAL STATEMENT 2000-08-01
970114002211 1997-01-14 BIENNIAL STATEMENT 1996-08-01
930830002177 1993-08-30 BIENNIAL STATEMENT 1993-08-01
920821000382 1992-08-21 CERTIFICATE OF INCORPORATION 1992-08-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1498326 Intrastate Non-Hazmat 2006-05-06 30000 2005 1 1 Private(Property)
Legal Name THE FENIX FURNITURE CO INC
DBA Name TABLE SOLUTIONS
Physical Address 35 DREXEL DR, BAY SHORE, NY, 11706, US
Mailing Address 35 DREXEL DE, BAY SHORE, NY, 11706, US
Phone (631) 273-3500
Fax (631) 273-3578
E-mail -

Safety Measurement System - All Transportation

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