Search icon

FORTUNE INTERIOR DISMANTLING CORP.

Company Details

Name: FORTUNE INTERIOR DISMANTLING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1993 (32 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1706523
ZIP code: 10014
County: New York
Place of Formation: New Jersey
Address: 575 WASHINGTON STREET, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 WASHINGTON STREET, NEW YORK, NY, United States, 10014

Filings

Filing Number Date Filed Type Effective Date
DP-2178641 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
040726000019 2004-07-26 CANCELLATION OF ANNULMENT OF AUTHORITY 2004-07-26
DP-1359317 1997-12-24 ANNULMENT OF AUTHORITY 1997-12-24
930301000487 1993-03-01 APPLICATION OF AUTHORITY 1993-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315199901 0215000 2011-01-26 811 7TH AVE, NEW YORK, NY, 10019
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2011-01-26
Case Closed 2012-05-14

Related Activity

Type Complaint
Activity Nr 208199992

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-03-03
Abatement Due Date 2011-03-08
Current Penalty 1940.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2011-03-03
Abatement Due Date 2011-03-08
Current Penalty 2270.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2011-03-03
Abatement Due Date 2011-03-08
Current Penalty 1940.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 2
Gravity 05
314087834 0215000 2009-12-31 25 BROADWAY, NEW YORK, NY, 10004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-12-31
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-10-15

Related Activity

Type Referral
Activity Nr 202651725
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-03-24
Abatement Due Date 2010-04-05
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2010-03-24
Abatement Due Date 2010-04-05
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2010-03-24
Abatement Due Date 2010-03-29
Current Penalty 900.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2010-03-24
Abatement Due Date 2010-03-29
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 2010-03-24
Abatement Due Date 2010-04-05
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260850 C
Issuance Date 2010-03-24
Abatement Due Date 2010-04-05
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 5
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260859 G
Issuance Date 2010-03-24
Abatement Due Date 2010-04-05
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2010-03-24
Abatement Due Date 2010-04-05
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State