Search icon

BURLINGTON COAT FACTORY OF NEW YORK, LLC

Company Details

Name: BURLINGTON COAT FACTORY OF NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Mar 2006 (19 years ago)
Date of dissolution: 31 Dec 2016
Entity Number: 3334873
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2006-10-12 2014-04-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-10-12 2014-04-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-03-22 2006-10-12 Address C/O STACEY HAIGNEY, 263 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-03-16 2006-03-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161227000528 2016-12-27 CERTIFICATE OF MERGER 2016-12-31
160406006160 2016-04-06 BIENNIAL STATEMENT 2016-03-01
140414000162 2014-04-14 CERTIFICATE OF CHANGE 2014-04-14
140325006347 2014-03-25 BIENNIAL STATEMENT 2014-03-01
120316002967 2012-03-16 BIENNIAL STATEMENT 2012-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3133432 OL VIO INVOICED 2019-12-31 500 OL - Other Violation
3092037 OL VIO CREDITED 2019-10-02 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-20 Default Decision Business fails to post open door or window complaint sign 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-06-10
Type:
Complaint
Address:
700 EXTERIOR STREET, BRONX, NY, 10451
Safety Health:
Safety
Scope:
Partial

Date of last update: 28 Mar 2025

Sources: New York Secretary of State