Search icon

CORFIAN ENTERPRISES LTD.

Company Details

Name: CORFIAN ENTERPRISES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1993 (32 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1746428
ZIP code: 10010
County: Westchester
Place of Formation: New York
Address: 440 EAST 23RD ST. APT. 6E, NEW YORK, NY, United States, 10010
Principal Address: 440 E 23 STREET, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER PETRIS DOS Process Agent 440 EAST 23RD ST. APT. 6E, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
PAUL FOTINOS Chief Executive Officer 440 EAST 20TH ST, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1997-09-05 2007-08-14 Address 440 E 23 STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2142173 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
070814002879 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051027002273 2005-10-27 BIENNIAL STATEMENT 2005-08-01
030807002434 2003-08-07 BIENNIAL STATEMENT 2003-08-01
010807002304 2001-08-07 BIENNIAL STATEMENT 2001-08-01
000403002401 2000-04-03 BIENNIAL STATEMENT 1999-08-01
970905002119 1997-09-05 BIENNIAL STATEMENT 1997-08-01
930803000147 1993-08-03 CERTIFICATE OF INCORPORATION 1993-08-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306442013 0215000 2003-04-04 10 E 75TH STREET, NEW YORK, NY, 10021
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-04-04
Emphasis L: FALL, L: GUTREH, S: CONSTRUCTION
Case Closed 2003-06-10

Related Activity

Type Complaint
Activity Nr 204120075
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 G
Issuance Date 2003-04-28
Abatement Due Date 2003-05-06
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2003-04-28
Abatement Due Date 2003-05-06
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2003-04-28
Abatement Due Date 2003-05-06
Current Penalty 850.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B04
Issuance Date 2003-04-28
Abatement Due Date 2003-05-06
Current Penalty 1700.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260502 D
Issuance Date 2003-04-28
Abatement Due Date 2003-05-06
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2003-04-28
Abatement Due Date 2003-05-06
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State