Search icon

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