Search icon

PILLOW PERFECTION, LTD.

Company Details

Name: PILLOW PERFECTION, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1977 (48 years ago)
Date of dissolution: 24 Mar 1999
Entity Number: 441667
ZIP code: 11222
County: New York
Place of Formation: New York
Principal Address: 173 PALISADE AVE, CRESSKILL, NJ, United States, 07626
Address: 252 NORMAN AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH FRIED Chief Executive Officer 252 NORMAN AVE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
KENNETH FRIED DOS Process Agent 252 NORMAN AVE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1977-07-15 1997-09-02 Address 25 ST MARKS PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180313064 2018-03-13 ASSUMED NAME CORP INITIAL FILING 2018-03-13
DP-1412250 1999-03-24 DISSOLUTION BY PROCLAMATION 1999-03-24
970902002314 1997-09-02 BIENNIAL STATEMENT 1997-07-01
A415308-4 1977-07-15 CERTIFICATE OF INCORPORATION 1977-07-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11652542 0235300 1980-10-28 252 NORMAN AVENUE, New York -Richmond, NY, 11222
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-10-28
Case Closed 1980-10-31
11652500 0235300 1980-09-22 252 NORMAN AVENUE, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-09-23
Case Closed 1980-11-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1980-09-30
Abatement Due Date 1980-10-24
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-09-30
Abatement Due Date 1980-09-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1980-09-30
Abatement Due Date 1980-10-02
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1980-09-30
Abatement Due Date 1980-10-20
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 B06
Issuance Date 1980-09-30
Abatement Due Date 1980-10-20
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100107 C02
Issuance Date 1980-09-30
Abatement Due Date 1980-10-20
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100107 F04
Issuance Date 1980-09-30
Abatement Due Date 1980-10-13
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1980-09-30
Abatement Due Date 1980-10-02
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1980-09-30
Abatement Due Date 1980-10-20
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1980-09-30
Abatement Due Date 1980-10-20
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1980-09-30
Abatement Due Date 1980-10-20
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1980-09-30
Abatement Due Date 1980-10-20
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State