Search icon

DESIGN CRAFT FURNITURE, INC.

Company Details

Name: DESIGN CRAFT FURNITURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1995 (30 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1906726
ZIP code: 11423
County: New York
Place of Formation: New York
Address: 184-08 JAMAICA AVE, HOLLIS, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER SARATH Chief Executive Officer 184-08 JAMAICA AVE, HOLLIS, NY, United States, 11423

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 184-08 JAMAICA AVE, HOLLIS, NY, United States, 11423

History

Start date End date Type Value
1995-03-24 1997-03-12 Address 300 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1834899 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
970312002638 1997-03-12 BIENNIAL STATEMENT 1997-03-01
950324000325 1995-03-24 CERTIFICATE OF INCORPORATION 1995-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17551508 0215600 1995-08-18 184-08 JAMAICA AVE., HOLLIS, NY, 11423
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1995-08-18
Case Closed 1996-02-08

Related Activity

Type Complaint
Activity Nr 74119389
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1995-11-13
Abatement Due Date 1995-11-16
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1995-11-13
Abatement Due Date 1995-11-21
Current Penalty 275.0
Initial Penalty 525.0
Nr Instances 4
Nr Exposed 5
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1995-11-13
Abatement Due Date 1995-11-16
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1995-11-13
Abatement Due Date 1995-11-16
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1995-11-13
Abatement Due Date 1995-11-16
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1995-11-13
Abatement Due Date 1995-11-16
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1995-11-13
Abatement Due Date 1996-01-19
Nr Instances 1
Nr Exposed 20
Gravity 00

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0201624 Copyright 2002-03-15 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2002-03-15
Termination Date 2002-08-29
Section 0101
Status Terminated

Parties

Name DESIGN CRAFT FURNITURE, INC.
Role Plaintiff
Name FURNITURE DIRECT
Role Defendant
0201624 Copyright 2003-10-30 consent
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2003-10-30
Termination Date 2004-03-15
Date Issue Joined 2003-12-03
Section 0101
Status Terminated

Parties

Name DESIGN CRAFT FURNITURE, INC.
Role Plaintiff
Name FURNITURE DIRECT
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State