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
Name | Role | Address |
---|---|---|
PETER SARATH | Chief Executive Officer | 184-08 JAMAICA AVE, HOLLIS, NY, United States, 11423 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 184-08 JAMAICA AVE, HOLLIS, NY, United States, 11423 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17551508 | 0215600 | 1995-08-18 | 184-08 JAMAICA AVE., HOLLIS, NY, 11423 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0201624 | Copyright | 2002-03-15 | consent | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | DESIGN CRAFT FURNITURE, INC. |
Role | Plaintiff |
Name | FURNITURE DIRECT |
Role | Defendant |
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