Search icon

FURNITURE INTRIGUE, INC.

Company Details

Name: FURNITURE INTRIGUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1974 (51 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 353710
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: 701 SEVENTH AVE., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN SISKIND DOS Process Agent 701 SEVENTH AVE., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
20110308013 2011-03-08 ASSUMED NAME LLC INITIAL FILING 2011-03-08
DP-796536 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A804462-3 1981-10-08 CERTIFICATE OF AMENDMENT 1981-10-08
A186916-4 1974-10-10 CERTIFICATE OF INCORPORATION 1974-10-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104000 0214700 1984-02-13 74 ALABAMA AVE, Island Park, NY, 11558
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-16
Case Closed 1984-03-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1984-02-21
Abatement Due Date 1984-03-26
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1984-02-21
Abatement Due Date 1984-03-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1984-02-21
Abatement Due Date 1984-03-05
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 D04 III
Issuance Date 1984-02-21
Abatement Due Date 1984-03-26
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1984-02-21
Abatement Due Date 1984-03-26
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1984-02-21
Abatement Due Date 1984-03-26
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1984-02-21
Abatement Due Date 1984-03-26
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1984-02-21
Abatement Due Date 1984-03-26
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100107 E03
Issuance Date 1984-02-21
Abatement Due Date 1984-03-26
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1984-02-21
Abatement Due Date 1984-03-26
Nr Instances 1
11546322 0214700 1983-04-18 74 ALABAMA AVE, Island Park, NY, 11558
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-04-18
Case Closed 1983-04-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State