-
Home Page
›
-
Counties
›
-
Westchester
›
-
10010
›
-
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