Search icon

FURNITURE CONSULTANTS, INC.

Company Details

Name: FURNITURE CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1975 (50 years ago)
Date of dissolution: 24 Apr 1998
Entity Number: 361367
ZIP code: 10174
County: New York
Place of Formation: New York
Principal Address: 11 WEST 19TH STREET, NEW YORK, NY, United States, 10011
Address: ATTN: MICHAEL S. MULLMAN, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN VARACCHI Chief Executive Officer 11 WEST 19TH STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
TENZER, GREENBLATT, FALLON & KAPLAN DOS Process Agent ATTN: MICHAEL S. MULLMAN, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174

History

Start date End date Type Value
1992-03-03 1994-01-21 Address FALLON & KAPLAN, 405 LEXINGTON AVE., NEW YORK, NY, 10174, USA (Type of address: Service of Process)
1980-07-29 1991-02-27 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
1980-05-05 1992-03-03 Address 919 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1979-01-30 1980-05-05 Address 475 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1975-01-28 1980-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-01-28 1979-01-30 Address 408 W. 14TH ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090302051 2009-03-02 ASSUMED NAME CORP INITIAL FILING 2009-03-02
980424000528 1998-04-24 CERTIFICATE OF MERGER 1998-04-24
970731002225 1997-07-31 BIENNIAL STATEMENT 1997-01-01
970131000701 1997-01-31 CERTIFICATE OF CORRECTION 1997-01-31
970110000795 1997-01-10 CERTIFICATE OF MERGER 1997-01-10
950628000438 1995-06-28 CERTIFICATE OF MERGER 1995-06-28
940121002158 1994-01-21 BIENNIAL STATEMENT 1994-01-01
930708000136 1993-07-08 CERTIFICATE OF MERGER 1993-07-08
920303000018 1992-03-03 CERTIFICATE OF CHANGE 1992-03-03
910227000355 1991-02-27 CERTIFICATE OF MERGER 1991-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300613890 0215000 1997-03-26 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-03-26
Case Closed 1997-07-21

Related Activity

Type Referral
Activity Nr 200850667
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 1997-04-22
Abatement Due Date 1997-04-25
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State