-
Home Page
›
-
Counties
›
-
Kings
›
-
11207
›
-
FCD TABLETOPS INC.
Company Details
Name: |
FCD TABLETOPS INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
05 Mar 1993 (32 years ago)
|
Date of dissolution: |
28 Jan 2009 |
Entity Number: |
1708084 |
ZIP code: |
11207
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
812 SNEDIKER AVENUE, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
812 SNEDIKER AVENUE, BROOKLYN, NY, United States, 11207
|
Chief Executive Officer
Name |
Role |
Address |
RICHARD LAZAROW
|
Chief Executive Officer
|
812 SNEDIKER AVENUE, BROOKLYN, NY, United States, 11207
|
History
Start date |
End date |
Type |
Value |
1993-03-05
|
1994-04-19
|
Address
|
1 ROSCOE COURT, GREENVALE, NY, 11548, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1748855
|
2009-01-28
|
DISSOLUTION BY PROCLAMATION
|
2009-01-28
|
010406002257
|
2001-04-06
|
BIENNIAL STATEMENT
|
2001-03-01
|
970321002303
|
1997-03-21
|
BIENNIAL STATEMENT
|
1997-03-01
|
951115002305
|
1995-11-15
|
BIENNIAL STATEMENT
|
1995-03-01
|
940419002828
|
1994-04-19
|
BIENNIAL STATEMENT
|
1994-03-01
|
930305000454
|
1993-03-05
|
CERTIFICATE OF INCORPORATION
|
1993-03-05
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
106942337
|
0215000
|
1994-03-23
|
800 SNEDIKER AVE,, BROOKLYN, NY, 11207
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1994-03-23
|
Case Closed |
1994-08-26
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100213 C01 |
Issuance Date |
1994-05-19 |
Abatement Due Date |
1994-06-05 |
Current Penalty |
525.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
12 |
Gravity |
03 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19101200 E01 |
Issuance Date |
1994-05-19 |
Abatement Due Date |
1994-06-05 |
Current Penalty |
525.0 |
Initial Penalty |
750.0 |
Nr Instances |
2 |
Nr Exposed |
2 |
Gravity |
03 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19101200 H |
Issuance Date |
1994-05-19 |
Abatement Due Date |
1994-06-05 |
Current Penalty |
525.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
12 |
Gravity |
02 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19100106 E02 IVB |
Issuance Date |
1994-05-19 |
Abatement Due Date |
1994-06-05 |
Current Penalty |
210.0 |
Initial Penalty |
300.0 |
Nr Instances |
1 |
Nr Exposed |
12 |
Gravity |
03 |
|
|
Date of last update: 26 Feb 2025
Sources:
New York Secretary of State