Search icon

HOME FURNISHINGS DEPOT, INC.

Company Details

Name: HOME FURNISHINGS DEPOT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2004 (21 years ago)
Entity Number: 3075633
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 62 PENNSYLVANIA AVE, BROOKLYN, NY, United States, 11207
Principal Address: 42 RIDGE DIVE E, ROSLYN, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSHE ELUL Chief Executive Officer 864 PENNSYLVANIA AVE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 PENNSYLVANIA AVE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2004-07-08 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-08 2008-07-31 Address 864 PENNSYLVANIA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111212002619 2011-12-12 BIENNIAL STATEMENT 2010-07-01
080731003214 2008-07-31 BIENNIAL STATEMENT 2008-07-01
040708000474 2004-07-08 CERTIFICATE OF INCORPORATION 2004-07-08

Complaints

Start date End date Type Satisafaction Restitution Result
2022-10-21 2022-12-01 Non-Delivery of Goods No 0.00 No Satisfactory Agreement
2022-05-13 2022-05-24 Non-Delivery of Goods Yes 0.00 Resolved and Consumer Satisfied
2022-04-22 2022-06-10 Damaged Goods No 0.00 Advised to Sue
2017-11-22 2017-12-13 Damaged Goods No 0.00 Advised to Sue
2017-01-19 2017-02-21 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2920011 CL VIO INVOICED 2018-10-30 350 CL - Consumer Law Violation
2920012 OL VIO INVOICED 2018-10-30 500 OL - Other Violation
2846362 CL VIO CREDITED 2018-09-04 175 CL - Consumer Law Violation
2846363 OL VIO CREDITED 2018-09-04 250 OL - Other Violation
2728882 OL VIO INVOICED 2018-01-16 250 OL - Other Violation
1645150 CL VIO INVOICED 2014-04-07 175 CL - Consumer Law Violation
1645151 OL VIO INVOICED 2014-04-07 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-21 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2018-08-21 Default Decision BUSINESS DOES NOT PROVIDE REQUIRED WRITTEN DISCLOSURE TO CONSUMERS PRIOR TO ACCEPTING PAYMENT FROM CONSUMERS FOR A LAYAWAY PURCHASE, or WRITTEN DISCLOSURE FOR LAYAWAY PURCHASES DOES NOT INCLUDE ALL REQUIRED INFORMATION 1 No data 1 No data
2018-01-03 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2014-03-26 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2014-03-26 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 3 3 No data No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State