Search icon

FLEURS D'ALLUMAGE, LTD.

Company Details

Name: FLEURS D'ALLUMAGE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1994 (31 years ago)
Date of dissolution: 03 Dec 2020
Entity Number: 1817035
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 309 SUCCABONE RD, BEDFORD CORNERS, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 309 SUCCABONE RD, BEDFORD CORNERS, NY, United States, 10549

Chief Executive Officer

Name Role Address
BONNIE KOHL Chief Executive Officer 309 SUCCABONE RD, BEDFORD CORNERS, NY, United States, 10549

History

Start date End date Type Value
1996-06-04 1998-04-27 Address 309 SUCCABONE RD, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1996-06-04 1998-04-27 Address 309 SUCCABONE RD, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1994-05-02 2024-07-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
1994-05-02 1998-04-27 Address 309 SUCCABONE ROAD, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203000343 2020-12-03 CERTIFICATE OF DISSOLUTION 2020-12-03
110407000133 2011-04-07 ANNULMENT OF DISSOLUTION 2011-04-07
DP-1702321 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000526002087 2000-05-26 BIENNIAL STATEMENT 2000-05-01
980427002941 1998-04-27 BIENNIAL STATEMENT 1998-05-01
960604002264 1996-06-04 BIENNIAL STATEMENT 1996-05-01
940502000529 1994-05-02 CERTIFICATE OF INCORPORATION 1994-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340184217 0213100 2015-01-14 138 WASHINGTON AVENUE, ALBANY, NY, 12206
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-01-14
Case Closed 2015-03-20

Related Activity

Type Complaint
Activity Nr 922379
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 2015-01-21
Abatement Due Date 2015-02-09
Current Penalty 600.0
Initial Penalty 1200.0
Final Order 2015-02-20
Nr Instances 1
Nr Exposed 10
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.24(h): Standard railings were not provided on the open sides of all exposed stairways and stair platforms: a) On or about January 14, 2015 and at times prior thereto at the establishment; the stairway to the second floor did not have a standard railing on the open side exposing employees to a fall of approximately 3 feet.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State