Search icon

N & F INTERIORS, INC.

Company Details

Name: N & F INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 2001 (24 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2615214
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 1201 YONKERS AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1201 YONKERS AVENUE, YONKERS, NY, United States, 10704

Filings

Filing Number Date Filed Type Effective Date
DP-1773036 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
010312000745 2001-03-12 CERTIFICATE OF INCORPORATION 2001-03-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304381346 0216000 2002-04-24 12-14 NORTH BROADWAY, YONKERS, NY, 10704
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2002-06-18
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-10-15

Related Activity

Type Complaint
Activity Nr 203594494
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2002-07-05
Abatement Due Date 2002-07-10
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2002-07-05
Abatement Due Date 2002-07-10
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2002-07-05
Abatement Due Date 2002-07-10
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2002-07-05
Abatement Due Date 2002-10-11
Nr Instances 1
Nr Exposed 1
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0408915 Employee Retirement Income Security Act (ERISA) 2004-11-10 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2004-11-10
Termination Date 2005-01-18
Section 1132
Status Terminated

Parties

Name NEW YORK CITY DISTRICT COUNCIL
Role Plaintiff
Name N & F INTERIORS, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State