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 (56 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
966730-3 1972-02-14 CERTIFICATE OF AMENDMENT 1972-02-14
713622-4 1968-10-28 CERTIFICATE OF INCORPORATION 1968-10-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
992834 0214700 1985-01-08 85 G HOFFMAN LA, HAUPPAUGE, NY, 11787
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1985-01-08
Case Closed 1985-03-21

Related Activity

Type Referral
Activity Nr 900524083
Health Yes
698530 0214700 1984-12-17 85 G HOFFMAN LANE, HAUPPAUGE, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-12-18
Case Closed 1985-01-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 J03
Issuance Date 1984-12-19
Abatement Due Date 1985-01-21
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-12-19
Abatement Due Date 1985-01-07
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1984-12-19
Abatement Due Date 1985-01-21
Nr Instances 2
Nr Exposed 6
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1984-12-19
Abatement Due Date 1985-01-21
Nr Instances 1
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1984-12-19
Abatement Due Date 1985-01-21
Nr Instances 1
Nr Exposed 6
Citation ID 02005
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1984-12-19
Abatement Due Date 1984-12-22
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1984-12-19
Abatement Due Date 1984-12-22
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1984-12-19
Abatement Due Date 1985-01-07
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1984-12-19
Abatement Due Date 1984-12-22
Nr Instances 2
Nr Exposed 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1984-12-19
Abatement Due Date 1985-01-21
Nr Instances 1
Nr Exposed 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1984-12-19
Abatement Due Date 1985-01-21
Nr Instances 1
Nr Exposed 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1984-12-19
Abatement Due Date 1985-01-21
Nr Instances 1
Nr Exposed 1
11562550 0214700 1981-10-07 85 G HOFFMAN LANE, Central Islip, NY, 11722
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-10-15
Case Closed 1981-11-16

Related Activity

Type Complaint
Activity Nr 320353717

Violation Items

Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1981-10-28
Abatement Due Date 1981-10-09
Current Penalty 80.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1981-10-21
Abatement Due Date 1981-10-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1981-10-21
Abatement Due Date 1981-10-09
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1981-10-21
Abatement Due Date 1981-10-09
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1981-10-28
Abatement Due Date 1981-10-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State