Search icon

NICHOLAS & DUFINE FURNITURE DECORATORS, LTD.

Company Details

Name: NICHOLAS & DUFINE FURNITURE DECORATORS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1964 (61 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 172870
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 546 EAST 170TH STREET, BRONX, NY, United States, 10456
Principal Address: 546 EAST 170 STREET, BRONX, NY, United States, 10456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 546 EAST 170TH STREET, BRONX, NY, United States, 10456

Chief Executive Officer

Name Role Address
HELEN SAVASTANO Chief Executive Officer 546 EAST 170 STREET, BRONX, NY, United States, 10456

History

Start date End date Type Value
1964-01-13 1994-02-04 Address 546 E. 170TH ST, BRONX, NY, 10456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1800330 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
011231002242 2001-12-31 BIENNIAL STATEMENT 2002-01-01
000223002396 2000-02-23 BIENNIAL STATEMENT 2000-01-01
980129002700 1998-01-29 BIENNIAL STATEMENT 1998-01-01
940204002535 1994-02-04 BIENNIAL STATEMENT 1994-01-01
C177401-2 1991-05-21 ASSUMED NAME CORP INITIAL FILING 1991-05-21
415447 1964-01-13 CERTIFICATE OF INCORPORATION 1964-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309593804 0216000 2006-06-05 546 48 EAST 170TH STREET, BRONX, NY, 10456
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2006-08-01
Emphasis L: METHCHLO
Case Closed 2007-04-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2006-09-29
Abatement Due Date 2006-11-17
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2006-09-29
Abatement Due Date 2006-11-09
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101052 D01 I
Issuance Date 2006-09-29
Abatement Due Date 2006-11-17
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101052 I02
Issuance Date 2006-09-29
Abatement Due Date 2006-10-04
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101052 K
Issuance Date 2006-09-29
Abatement Due Date 2006-11-02
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2006-09-29
Abatement Due Date 2006-11-17
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2006-09-29
Abatement Due Date 2006-11-17
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2006-09-29
Abatement Due Date 2006-11-02
Nr Instances 1
Nr Exposed 4
Gravity 03
307664854 0216000 2005-04-21 546 48 EAST 170TH STREET, BRONX, NY, 10456
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: AMPUTATE
Case Closed 2005-04-21
304378292 0216000 2001-10-19 546 48 EAST 170TH STREET, BRONX, NY, 10456
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2001-10-19
Case Closed 2001-10-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State