Name: | FABRICON DESIGN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1981 (44 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 679128 |
ZIP code: | 10158 |
County: | New York |
Place of Formation: | New York |
Address: | 605 3RD AVE, NEW YORK, NY, United States, 10158 |
Principal Address: | 140 HINSDALE ST, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARVIN SYLVOR | Chief Executive Officer | FABRICON INC, 140 HINSDALE ST, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
SYLOR RICHMOND | DOS Process Agent | 605 3RD AVE, NEW YORK, NY, United States, 10158 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-11 | 1999-03-09 | Address | 84-06 73RD AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
1997-04-11 | 1999-03-09 | Address | 117-01 PARK LANE SOUTH, BLD C APT 6L, KEW GARDENS, NY, 11418, USA (Type of address: Principal Executive Office) |
1993-04-07 | 1997-04-11 | Address | 88-06 73RD AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
1993-04-07 | 1997-04-11 | Address | 84-06 73RD AVENUE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office) |
1993-04-07 | 1997-04-11 | Address | 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
1981-02-13 | 1993-04-07 | Address | 605 THIRD AVE, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1797416 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
030324002187 | 2003-03-24 | BIENNIAL STATEMENT | 2003-02-01 |
010410002692 | 2001-04-10 | BIENNIAL STATEMENT | 2001-02-01 |
990309002250 | 1999-03-09 | BIENNIAL STATEMENT | 1999-02-01 |
970411002548 | 1997-04-11 | BIENNIAL STATEMENT | 1997-02-01 |
940311002570 | 1994-03-11 | BIENNIAL STATEMENT | 1994-02-01 |
930407002875 | 1993-04-07 | BIENNIAL STATEMENT | 1993-02-01 |
A738722-8 | 1981-02-13 | CERTIFICATE OF INCORPORATION | 1981-02-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2019487 | 0215600 | 1985-02-14 | 84-06 73RD. AVENUE, GLENDALE, NY, 11385 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 1985-08-02 |
Abatement Due Date | 1985-09-25 |
Current Penalty | 120.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 1985-09-03 |
Abatement Due Date | 1985-09-25 |
Nr Instances | 3 |
Nr Exposed | 5 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100132 A |
Issuance Date | 1985-09-03 |
Abatement Due Date | 1985-09-25 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100095 C01 |
Issuance Date | 1985-09-03 |
Abatement Due Date | 1985-10-03 |
Nr Instances | 3 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100106 E02 IIB |
Issuance Date | 1985-09-03 |
Abatement Due Date | 1985-09-12 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100106 E02 IVA |
Issuance Date | 1985-09-18 |
Abatement Due Date | 1985-09-17 |
Nr Instances | 2 |
Nr Exposed | 4 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100106 E06 I |
Issuance Date | 1985-09-03 |
Abatement Due Date | 1985-09-30 |
Nr Instances | 3 |
Nr Exposed | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100106 E06 II |
Issuance Date | 1985-09-03 |
Abatement Due Date | 1985-09-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100106 E09 III |
Issuance Date | 1985-09-09 |
Abatement Due Date | 1985-10-03 |
Nr Instances | 2 |
Nr Exposed | 3 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State