Search icon

SCOPE FURNITURE, LTD.

Company Details

Name: SCOPE FURNITURE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1978 (47 years ago)
Date of dissolution: 04 Apr 2002
Entity Number: 478890
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 60 EAST 42ND ST, NEW YORK, NY, United States, 10017
Principal Address: 407 WEST 13TH STREET, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BELFER & BOGART DOS Process Agent 60 EAST 42ND ST, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
KIBREL S. TERRY Chief Executive Officer 407 WEST 13TH STREET, NEW YORK, NY, United States, 10014

Filings

Filing Number Date Filed Type Effective Date
20130517056 2013-05-17 ASSUMED NAME CORP INITIAL FILING 2013-05-17
020404000462 2002-04-04 CERTIFICATE OF DISSOLUTION 2002-04-04
940413002009 1994-04-13 BIENNIAL STATEMENT 1994-03-01
930712002722 1993-07-12 BIENNIAL STATEMENT 1993-03-01
A481201-3 1978-04-24 CERTIFICATE OF AMENDMENT 1978-04-24
A473337-7 1978-03-23 CERTIFICATE OF INCORPORATION 1978-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11809670 0215000 1982-05-11 407 WEST 13TH ST, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-11
Case Closed 1982-06-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1982-05-17
Abatement Due Date 1982-06-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 9
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-05-17
Abatement Due Date 1982-05-21
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1982-05-17
Abatement Due Date 1982-05-19
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1982-05-17
Abatement Due Date 1982-05-21
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1982-05-17
Abatement Due Date 1982-06-03
Nr Instances 6
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1982-05-17
Abatement Due Date 1982-05-19
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1982-05-17
Abatement Due Date 1982-05-19
Nr Instances 8
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1982-05-17
Abatement Due Date 1982-06-03
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State