Search icon

FAMOUS HOME FASHIONS INC.

Company Details

Name: FAMOUS HOME FASHIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1999 (26 years ago)
Entity Number: 2385806
ZIP code: 12901
County: New York
Place of Formation: New York
Principal Address: 2100 52ND AVE UNIT 100, LACHINE QUEBEC, Canada, H8T-2Y3
Address: 42 GATEWAY DRIVE, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
FAMOUS HOME FASHIONS INC. DOS Process Agent 42 GATEWAY DRIVE, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
BARRY SAMBERG Chief Executive Officer 2100 52ND AVE UNIT 100, LACHINE QUEBEC, Canada, H8T-2Y3

History

Start date End date Type Value
2007-06-27 2015-06-02 Address 430 STINSON, ST. LAURENT QUEBEC, CAN (Type of address: Principal Executive Office)
2007-06-27 2015-06-02 Address 430 STINSON, ST. LAURENT QUEBEC, CAN (Type of address: Chief Executive Officer)
2007-06-27 2014-04-17 Address 430 STINSON, ST. LAURENT QUEBEC, CAN (Type of address: Service of Process)
2001-07-31 2007-06-27 Address 165 MONTEE DE LIESSE, MONTREAL QUEBEC, CAN (Type of address: Chief Executive Officer)
2001-07-31 2007-06-27 Address 165 MONTEE DE LIESSE, MONTREAL QUEBEC, CAN (Type of address: Service of Process)
2001-07-31 2007-06-27 Address 165 MONTEE DE LIESSE, MONTREAL QUEBEC, CAN (Type of address: Principal Executive Office)
1999-06-07 2001-07-31 Address ATTN: LAWRENCE GOTTLIEB ESQ, 1114 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150602006512 2015-06-02 BIENNIAL STATEMENT 2015-06-01
140417006047 2014-04-17 BIENNIAL STATEMENT 2013-06-01
110808003153 2011-08-08 BIENNIAL STATEMENT 2011-06-01
090604002392 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070627002213 2007-06-27 BIENNIAL STATEMENT 2007-06-01
050920002337 2005-09-20 BIENNIAL STATEMENT 2005-06-01
010731002356 2001-07-31 BIENNIAL STATEMENT 2001-06-01
990607000223 1999-06-07 CERTIFICATE OF INCORPORATION 1999-06-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313757122 0213100 2010-03-01 42 GATEWAY DR., PLATTSBURGH, NY, 12901
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2010-03-01
Emphasis S: POWERED IND VEHICLE, S: ELECTRICAL, L: FORKLIFT
Case Closed 2010-03-02

Related Activity

Type Inspection
Activity Nr 311980999
311980999 0213100 2009-08-31 42 GATEWAY DR., PLATTSBURGH, NY, 12901
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2009-08-31
Emphasis S: ELECTRICAL, S: FALL FROM HEIGHT, S: POWERED IND VEHICLE, L: FORKLIFT
Case Closed 2010-03-03

Related Activity

Type Complaint
Activity Nr 206765521
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2009-09-18
Abatement Due Date 2010-01-31
Current Penalty 450.0
Initial Penalty 750.0
Contest Date 2009-10-08
Final Order 2009-12-31
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 2009-09-18
Abatement Due Date 2010-01-31
Initial Penalty 750.0
Contest Date 2009-10-08
Final Order 2009-12-31
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 2009-09-18
Abatement Due Date 2010-01-31
Initial Penalty 750.0
Contest Date 2009-10-08
Final Order 2009-12-31
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2009-09-18
Abatement Due Date 2009-10-21
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 2009-10-08
Final Order 2009-12-31
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100334 A02 I
Issuance Date 2009-09-18
Abatement Due Date 2009-10-21
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2009-10-08
Final Order 2009-12-31
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100334 A02 II
Issuance Date 2009-09-18
Abatement Due Date 2009-10-21
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2009-10-08
Final Order 2009-12-31
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100334 A02 I
Issuance Date 2009-09-18
Abatement Due Date 2010-01-31
Current Penalty 450.0
Contest Date 2009-10-08
Final Order 2009-12-31
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100334 A02 II
Issuance Date 2009-09-18
Abatement Due Date 2010-01-31
Contest Date 2009-10-08
Final Order 2009-12-31
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2009-09-18
Abatement Due Date 2009-10-21
Contest Date 2009-10-08
Final Order 2009-12-31
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State