Search icon

URBAN FOUNDATION COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: URBAN FOUNDATION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1965 (60 years ago)
Entity Number: 191162
ZIP code: 11357
County: New York
Place of Formation: New York
Address: 32-33 11TH STREET, #1M, EAST ELMHURST, NY, United States, 11357
Principal Address: 166-25 POWELLS COVE BLVD, #1M, BEECHHURST, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-33 11TH STREET, #1M, EAST ELMHURST, NY, United States, 11357

Chief Executive Officer

Name Role Address
MIMI FRANK Chief Executive Officer 166-25 POWELLS COVE BLVD, #1M, BEECHHURST, NY, United States, 11357

Links between entities

Type:
Headquarter of
Company Number:
854621
State:
FLORIDA

History

Start date End date Type Value
2009-09-03 2011-10-18 Address 32-33 11TH STREET, PO BOX 690158, EAST ELMHURST, NY, 11369, 0158, USA (Type of address: Service of Process)
2009-09-03 2011-10-18 Address 32-33 11TH STREET, PO BOX 690158, EAST ELMHURST, NY, 11369, 0158, USA (Type of address: Principal Executive Office)
2007-09-06 2011-10-18 Address PO BOX 690158, EAST ELMHURST, NY, 11369, 0158, USA (Type of address: Chief Executive Officer)
1993-10-22 2009-09-03 Address POB 158, 32-33 111TH STREET, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)
1993-04-29 2007-09-06 Address PO BOX 158, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111018002678 2011-10-18 BIENNIAL STATEMENT 2011-09-01
090903002182 2009-09-03 BIENNIAL STATEMENT 2009-09-01
070906002687 2007-09-06 BIENNIAL STATEMENT 2007-09-01
051104002858 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030910002571 2003-09-10 BIENNIAL STATEMENT 2003-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-07-25
Type:
Referral
Address:
MT. SINAI HOSPITAL - 1 GUSTAVE LEVY PLACE, NEW YORK, NY, 10029
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-04-30
Type:
Unprog Rel
Address:
30-20/30 THOMSON AVENUE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-04-30
Type:
Unprog Rel
Address:
30-20/30 THOMSON AVENUE, LONG ISLAND CITY, NY, 11101
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1985-03-21
Type:
Prog Related
Address:
89 W 3RD ST, NY, NY, 10012
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-01-26
Type:
Planned
Address:
50 EAST 69TH ST, New York -Richmond, NY, 10021
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2008-01-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
FOGELMAN
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
MCI COMMUNICATIONS SERVICES, I
Party Role:
Plaintiff
Party Name:
URBAN FOUNDATION COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-09-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
NATIONAL SURETY
Party Role:
Plaintiff
Party Name:
URBAN FOUNDATION COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State