Search icon

J. F. DESIGNS, INC.

Company Details

Name: J. F. DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1969 (55 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 286739
ZIP code: 10977
County: Kings
Place of Formation: New York
Address: 10 CHESTNUT ST., SPRING VALLEY, NY, United States, 10977
Principal Address: 4603 1ST AVE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLECHER & BLECHER DOS Process Agent 10 CHESTNUT ST., SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
JOSE FUENTES Chief Executive Officer 91 STONE HURST LANE, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
1995-07-28 1997-12-04 Address 91 STONE HURST LANE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
C351473-2 2004-08-16 ASSUMED NAME CORP INITIAL FILING 2004-08-16
DP-1654391 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
971204002383 1997-12-04 BIENNIAL STATEMENT 1997-12-01
950728002218 1995-07-28 BIENNIAL STATEMENT 1993-12-01
804091-4 1969-12-31 CERTIFICATE OF INCORPORATION 1969-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11762523 0215000 1983-07-06 970 KENT AVENUE, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-07-06
Case Closed 1983-07-07

Date of last update: 01 Mar 2025

Sources: New York Secretary of State