Search icon

FLEETWOOD CABINET CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 673 LIVONIA AVE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
ERIC BELGRAIER Chief Executive Officer C/O FLEETWOOD, 673 LIVONIA AVE., BROOKLYN, NY, United States, 11207

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11673795 0235300 1978-02-10 352 PINE STREET, New York -Richmond, NY, 11208
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-10
Case Closed 1984-03-10
11650264 0235300 1977-12-21 352 PINE STREET, New York -Richmond, NY, 11208
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-12-21
Case Closed 1984-03-10
11692449 0235300 1977-10-04 352 PINE STREET, New York -Richmond, NY, 11208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-05
Case Closed 1978-02-13

Violation Items

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