Name: | FLEETWOOD CABINET CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1980 (45 years ago) |
Date of dissolution: | 02 May 2016 |
Entity Number: | 628095 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 673 LIVONIA AVE, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 673 LIVONIA AVE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
ERIC BELGRAIER | Chief Executive Officer | C/O FLEETWOOD, 673 LIVONIA AVE., BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-26 | 1998-04-28 | Address | % FLEETWOOD, 673 LIVONIA AVE, BROOKLYN, NY, 11207, 5407, USA (Type of address: Chief Executive Officer) |
1980-05-16 | 1995-06-26 | Address | 352 PINE ST, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160502000226 | 2016-05-02 | CERTIFICATE OF DISSOLUTION | 2016-05-02 |
120710002557 | 2012-07-10 | BIENNIAL STATEMENT | 2012-05-01 |
100621002425 | 2010-06-21 | BIENNIAL STATEMENT | 2010-05-01 |
080519002609 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
040518002299 | 2004-05-18 | BIENNIAL STATEMENT | 2004-05-01 |
020425002474 | 2002-04-25 | BIENNIAL STATEMENT | 2002-05-01 |
000515002287 | 2000-05-15 | BIENNIAL STATEMENT | 2000-05-01 |
980428002500 | 1998-04-28 | BIENNIAL STATEMENT | 1998-05-01 |
960510002597 | 1996-05-10 | BIENNIAL STATEMENT | 1996-05-01 |
950626002173 | 1995-06-26 | BIENNIAL STATEMENT | 1993-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11673795 | 0235300 | 1978-02-10 | 352 PINE STREET, New York -Richmond, NY, 11208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11650264 | 0235300 | 1977-12-21 | 352 PINE STREET, New York -Richmond, NY, 11208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11692449 | 0235300 | 1977-10-04 | 352 PINE STREET, New York -Richmond, NY, 11208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 D01 |
Issuance Date | 1978-01-13 |
Abatement Due Date | 1977-11-17 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 4 |
FTA Issuance Date | 1977-11-17 |
FTA Current Penalty | 100.0 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-01-13 |
Abatement Due Date | 1977-11-17 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 6 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-10-07 |
Abatement Due Date | 1977-10-10 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1977-10-07 |
Abatement Due Date | 1977-10-12 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1977-10-07 |
Abatement Due Date | 1977-10-12 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1977-10-07 |
Abatement Due Date | 1977-10-12 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1977-10-07 |
Abatement Due Date | 1977-10-10 |
Nr Instances | 1 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1977-10-07 |
Abatement Due Date | 1977-10-17 |
Nr Instances | 6 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1977-10-07 |
Abatement Due Date | 1977-10-17 |
Current Penalty | 70.0 |
Initial Penalty | 70.0 |
Nr Instances | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State