Search icon

M.L.U. FURNITURE INC.

Company Details

Name: M.L.U. FURNITURE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1968 (57 years ago)
Entity Number: 229676
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 1743 DEER PARK AVENUE, DEER PARK, NY, United States, 11729
Principal Address: 90 WEST 12TH STREET, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK ACIERNO Chief Executive Officer 1743 DEER PARK AVENUE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
ACU-LITH PRINTING CO. INC. DOS Process Agent 1743 DEER PARK AVENUE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1968-10-28 1972-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-10-28 1992-10-29 Address 1743 DEER PARK AVE., DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C237092-2 1996-07-16 ASSUMED NAME CORP INITIAL FILING 1996-07-16
921029002613 1992-10-29 BIENNIAL STATEMENT 1992-10-01
A704075-4 1980-10-07 CERTIFICATE OF AMENDMENT 1980-10-07
A661727-2 1980-04-18 ANNULMENT OF DISSOLUTION 1980-04-18
DP-1640 1973-12-15 DISSOLUTION BY PROCLAMATION 1973-12-15

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-01-08
Type:
Referral
Address:
85 G HOFFMAN LA, HAUPPAUGE, NY, 11787
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1984-12-17
Type:
Planned
Address:
85 G HOFFMAN LANE, HAUPPAUGE, NY, 11787
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-10-07
Type:
Complaint
Address:
85 G HOFFMAN LANE, Central Islip, NY, 11722
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State