Search icon

FORTUNE POLY PRODUCTS INC.

Company Details

Name: FORTUNE POLY PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1993 (32 years ago)
Date of dissolution: 17 Aug 2021
Entity Number: 1740475
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 179-10 93RD AVE., JAMAICA, NY, United States, 11433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FORTUNE POLY PRODUCTS INC. DOS Process Agent 179-10 93RD AVE., JAMAICA, NY, United States, 11433

Chief Executive Officer

Name Role Address
ROGER TRUONG Chief Executive Officer 179-10 93RD AVE., JAMAICA, NY, United States, 11433

History

Start date End date Type Value
2018-01-30 2022-04-02 Address 179-10 93RD AVE., JAMAICA, NY, 11433, USA (Type of address: Service of Process)
2018-01-30 2022-04-02 Address 179-10 93RD AVE., JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2014-08-21 2018-01-30 Address 37-21 32ND ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2014-08-21 2018-01-30 Address 37-21 32ND ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2014-08-21 2018-01-30 Address 37-21 32ND ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-10-06 2014-08-21 Address 33-23 29TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
1993-07-08 1993-10-06 Address 52 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1993-07-08 2021-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220402001634 2021-08-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-17
180130006243 2018-01-30 BIENNIAL STATEMENT 2017-07-01
140821002005 2014-08-21 BIENNIAL STATEMENT 2013-07-01
931006000324 1993-10-06 CERTIFICATE OF CHANGE 1993-10-06
930708000377 1993-07-08 CERTIFICATE OF INCORPORATION 1993-07-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307608216 0215600 2006-09-13 37-21 32ND ST., LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2006-09-13
Emphasis L: HHHT120
Case Closed 2006-12-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 D07 III
Issuance Date 2006-12-05
Abatement Due Date 2006-12-11
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 2006-12-05
Abatement Due Date 2006-12-15
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2006-12-05
Abatement Due Date 2006-12-15
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2006-12-05
Abatement Due Date 2006-12-15
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 2006-12-05
Abatement Due Date 2006-12-15
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 2006-12-05
Abatement Due Date 2006-12-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2006-12-05
Abatement Due Date 2006-12-15
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2006-12-05
Abatement Due Date 2006-12-15
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-12-05
Abatement Due Date 2007-01-24
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2006-12-05
Abatement Due Date 2007-01-24
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2006-12-05
Abatement Due Date 2007-01-24
Nr Instances 1
Nr Exposed 3
Gravity 01
109907378 0215600 1994-06-24 37-21 32ND ST., LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-06-24
Case Closed 1995-06-21

Related Activity

Type Complaint
Activity Nr 74999731
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1994-08-16
Abatement Due Date 1994-08-26
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1994-08-16
Abatement Due Date 1994-08-26
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-08-16
Abatement Due Date 1994-10-03
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1994-08-16
Abatement Due Date 1994-10-06
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-08-16
Abatement Due Date 1994-10-03
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-08-16
Abatement Due Date 1994-08-19
Current Penalty 250.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-08-16
Abatement Due Date 1994-08-26
Current Penalty 250.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1994-08-16
Abatement Due Date 1994-10-06
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1994-08-16
Abatement Due Date 1994-10-03
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1994-08-16
Abatement Due Date 1994-10-06
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State