Search icon

ZORAN'S FINISHING CORP.

Company Details

Name: ZORAN'S FINISHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1996 (28 years ago)
Date of dissolution: 03 Feb 2006
Entity Number: 2089342
ZIP code: 11385
County: Queens
Place of Formation: New York
Principal Address: 16-14 SUMMERFIELD STREET, RIDGEWOOD, NY, United States, 11385
Address: 16-14 SUMMERFIELD ST, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZORAN KEREZOVICH Chief Executive Officer 1614 SUMMERFILED ST, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16-14 SUMMERFIELD ST, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
1999-01-27 2000-12-20 Address 16-14 SUMMERFIELD STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060203000438 2006-02-03 CERTIFICATE OF DISSOLUTION 2006-02-03
050114002895 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021209002443 2002-12-09 BIENNIAL STATEMENT 2002-12-01
001220002584 2000-12-20 BIENNIAL STATEMENT 2000-12-01
990127002017 1999-01-27 BIENNIAL STATEMENT 1998-12-01
961203000616 1996-12-03 CERTIFICATE OF INCORPORATION 1996-12-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303527873 0215600 2000-11-01 1614 SUMMERFIELD STREET, RIDGEWOOD, NY, 11385
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-11-01
Case Closed 2002-01-14

Related Activity

Type Referral
Activity Nr 200831915
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2000-12-07
Abatement Due Date 2001-01-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State