Name: | JEN-CLEO FURNITURE FRAME CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1969 (56 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 279608 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 36-05 DITMARS BLVD, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%JOHN G LOPRESTO | DOS Process Agent | 36-05 DITMARS BLVD, ASTORIA, NY, United States, 11105 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130620025 | 2013-06-20 | ASSUMED NAME CORP INITIAL FILING | 2013-06-20 |
DP-1434938 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
769821-4 | 1969-07-14 | CERTIFICATE OF INCORPORATION | 1969-07-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11865961 | 0215600 | 1978-05-23 | 1427 112TH STREET, New York -Richmond, NY, 11356 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11865367 | 0215600 | 1977-10-19 | 1427 112TH STREET, New York -Richmond, NY, 11356 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 H01 |
Issuance Date | 1977-10-27 |
Abatement Due Date | 1977-11-04 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Contest Date | 1977-11-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100213 D01 |
Issuance Date | 1977-10-27 |
Abatement Due Date | 1977-11-04 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Contest Date | 1977-11-15 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1977-10-27 |
Abatement Due Date | 1977-10-30 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1977-10-27 |
Abatement Due Date | 1977-11-04 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State