Search icon

THE CLOSET FACTORY

Company Details

Name: THE CLOSET FACTORY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1997 (28 years ago)
Date of dissolution: 30 Dec 2004
Entity Number: 2127995
ZIP code: 06605
County: Westchester
Place of Formation: Connecticut
Foreign Legal Name: MIRA, INC.
Fictitious Name: THE CLOSET FACTORY
Address: 2291 FAIRFIELD AVE, BRIDGEPORT, CT, United States, 06605

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ELIZABETH S. MAY Chief Executive Officer 77 CLINTON AVENUE, WESTPORT, CT, United States, 06880

DOS Process Agent

Name Role Address
THE CLOSET DOS Process Agent 2291 FAIRFIELD AVE, BRIDGEPORT, CT, United States, 06605

History

Start date End date Type Value
1999-04-08 2003-05-13 Address 4 TAFT STREET, NORWALK, CT, 06854, USA (Type of address: Principal Executive Office)
1997-03-28 2003-05-13 Address 4 TAFT ST UNIT A-2, NORWALK, CT, 06854, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041230000688 2004-12-30 CERTIFICATE OF TERMINATION 2004-12-30
030513002914 2003-05-13 BIENNIAL STATEMENT 2003-03-01
990408002010 1999-04-08 BIENNIAL STATEMENT 1999-03-01
970328000473 1997-03-28 APPLICATION OF AUTHORITY 1997-03-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-02 No data 230 5TH AVE, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-15 No data 230 5TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-14 No data 230 5TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584205 TRUSTFUNDHIC INVOICED 2023-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3584306 RENEWAL INVOICED 2023-01-19 100 Home Improvement Contractor License Renewal Fee
3291955 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291956 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
2975041 RENEWAL INVOICED 2019-02-04 100 Home Improvement Contractor License Renewal Fee
2975040 TRUSTFUNDHIC INVOICED 2019-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2548039 TRUSTFUNDHIC INVOICED 2017-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2548040 RENEWAL INVOICED 2017-02-07 100 Home Improvement Contractor License Renewal Fee
2264221 FINGERPRINT CREDITED 2016-01-26 75 Fingerprint Fee
2262073 FINGERPRINT INVOICED 2016-01-21 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307612366 0215600 2008-11-20 32-45 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-11-21
Emphasis S: AMPUTATIONS, S: POWERED IND VEHICLE, N: AMPUTATE
Case Closed 2009-04-06

Related Activity

Type Complaint
Activity Nr 205903701
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2009-02-17
Abatement Due Date 2009-02-20
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 29
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2009-02-17
Abatement Due Date 2009-02-20
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2009-02-17
Abatement Due Date 2009-03-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100037 B06
Issuance Date 2009-02-17
Abatement Due Date 2009-03-06
Nr Instances 2
Nr Exposed 29
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2009-02-17
Abatement Due Date 2009-03-06
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2009-02-17
Abatement Due Date 2009-03-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2009-02-17
Abatement Due Date 2009-04-03
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-02-17
Abatement Due Date 2009-03-06
Current Penalty 750.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2009-02-17
Abatement Due Date 2009-05-15
Initial Penalty 1800.0
Nr Instances 3
Related Event Code (REC) Complaint
Gravity 00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State