Search icon

FAUCHON, INC.

Company Details

Name: FAUCHON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1998 (27 years ago)
Date of dissolution: 01 Aug 2013
Entity Number: 2290475
ZIP code: 10543
County: New York
Place of Formation: Delaware
Principal Address: 120 EAST 56TH STREET, NEW YORK, NY, United States, 10022
Address: 689 MAMARONECK AVENUE, MAMARONECK, NY, United States, 10543

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAUCHON, INC. PROFIT SHARING PLAN 2010 134022455 2011-01-24 FAUCHON, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 812990
Sponsor’s telephone number 2125469360
Plan sponsor’s address PO BOX 922, SYOSSET, NY, 117910079

Plan administrator’s name and address

Administrator’s EIN 134022455
Plan administrator’s name FAUCHON, INC.
Plan administrator’s address PO BOX 922, SYOSSET, NY, 117910079
Administrator’s telephone number 2125469360

Signature of

Role Plan administrator
Date 2011-01-24
Name of individual signing GARY GURMAN
FAUCHON, INC. PROFIT SHARING PLAN 2009 134022455 2010-07-29 FAUCHON, INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 812990
Sponsor’s telephone number 2125469360
Plan sponsor’s address PO BOX 922, SYOSSET, NY, 117910079

Plan administrator’s name and address

Administrator’s EIN 134022455
Plan administrator’s name FAUCHON, INC.
Plan administrator’s address PO BOX 922, SYOSSET, NY, 117910079
Administrator’s telephone number 2125469360

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing DOMINIQUE AIME

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
ZEINA SAYEGH Chief Executive Officer 120 EAST 56TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 689 MAMARONECK AVENUE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2008-05-16 2013-08-01 Address P.O. BOX 922, SYOSSET, NY, 11791, 0922, USA (Type of address: Service of Process)
2006-07-27 2008-05-16 Address 120 EAST 56TH ST, STE 1150, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-07-27 2006-05-15 Address 51 WHITE OAK SHADE RD, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)
2005-07-27 2006-05-15 Address 35-02 BORDEN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2003-02-20 2005-07-27 Address 3502 BORDEN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2003-02-20 2005-07-27 Address 3502 BORDEN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2003-02-20 2006-07-27 Address 3502 BORDEN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2001-03-23 2003-02-20 Address 575 MADISON AVENUE 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-11-05 2001-03-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-05 2011-05-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
130801000146 2013-08-01 SURRENDER OF AUTHORITY 2013-08-01
110516001020 2011-05-16 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2011-06-15
080516000744 2008-05-16 CERTIFICATE OF CHANGE 2008-05-16
060727002955 2006-07-27 BIENNIAL STATEMENT 2006-08-01
060515002557 2006-05-15 AMENDMENT TO BIENNIAL STATEMENT 2004-08-01
050727002853 2005-07-27 BIENNIAL STATEMENT 2004-08-01
030220002720 2003-02-20 BIENNIAL STATEMENT 2002-08-01
010323000123 2001-03-23 CERTIFICATE OF CHANGE 2001-03-23
991105000850 1999-11-05 CERTIFICATE OF CHANGE 1999-11-05
980820000054 1998-08-20 APPLICATION OF AUTHORITY 1998-08-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
62518 CL VIO INVOICED 2006-08-31 250 CL - Consumer Law Violation

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1523641 Intrastate Non-Hazmat 2006-06-29 10000 2005 1 1 Private(Property)
Legal Name FAUCHON INC
DBA Name -
Physical Address 120 EAST 56 STREET SUITE 1150, NEW YORK, NY, 10022, US
Mailing Address 120 EAST 56 STREET SUITE 1150, NEW YORK, NY, 10022, US
Phone (212) 546-9360
Fax (212) 546-9359
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State