Search icon

FOREST HILLS FINANCIAL GROUP, INC.

Company Details

Name: FOREST HILLS FINANCIAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1993 (32 years ago)
Entity Number: 1751490
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 95-25 QUEENS BLVD, 10TH FL, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
NATHAN M. PERLMUTTER DOS Process Agent 95-25 QUEENS BLVD, 10TH FL, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
NATHAN M. PERLMUTTER Chief Executive Officer 95-25 QUEENS BLVD, 10TH FL, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2007-08-10 2013-08-27 Address 95-25 QUEENS BLVD / 10TH FL, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2007-08-10 2013-08-27 Address 95-25 QUEENS BLVD / 10TH FL, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2007-08-10 2013-08-27 Address 95-25 QUEENS BLVD / 10 TH FL, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2003-11-10 2007-08-10 Address 95-25 QUEENS BLVD, 10TH FL, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2003-11-10 2007-08-10 Address 95-25 QUEENS BLVD, 10TH FL, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2003-11-10 2007-08-10 Address 95-25 QUEENS BLVD, 10TH FL, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1995-10-04 2003-11-10 Address 108-14 72ND AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1995-10-04 2003-11-10 Address 108-14 72ND AVE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1995-10-04 2003-11-10 Address 108-14 72ND AVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1993-08-23 1995-10-04 Address 108-14 72ND AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130827002289 2013-08-27 BIENNIAL STATEMENT 2013-08-01
110817002258 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090803003156 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070810002501 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051013002711 2005-10-13 BIENNIAL STATEMENT 2005-08-01
031110002431 2003-11-10 BIENNIAL STATEMENT 2003-08-01
010814002179 2001-08-14 BIENNIAL STATEMENT 2001-08-01
990826002506 1999-08-26 BIENNIAL STATEMENT 1999-08-01
970819002143 1997-08-19 BIENNIAL STATEMENT 1997-08-01
951004002384 1995-10-04 BIENNIAL STATEMENT 1995-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341506517 0215600 2016-05-27 118-35 QUEENS BLVD RM 1230, FOREST HILLS, NY, 11375
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-05-27
Case Closed 2016-08-30

Related Activity

Type Complaint
Activity Nr 1095718
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2016-07-28
Abatement Due Date 2016-08-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-30
Nr Instances 1
Nr Exposed 13
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: On or about May 27, 2015  Facility located at 118-35 Queens Blvd, RM 1230, Forest Hills, NY 11375 Employees preformed work duties in office space where fire extinguishers were not properly mounted or identified. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State