Search icon

CONVERTIBLE MATTRESS CORP.

Company Details

Name: CONVERTIBLE MATTRESS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1952 (73 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 84202
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 5350 KINGS HIGHWAY, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5350 KINGS HIGHWAY, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
TERRY GALGANO Chief Executive Officer 5350 KINGS HIGHWAY, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2000-06-12 2002-05-31 Address 5350 KINGS HIGHWAY, BROOKLYN, NY, 11203, 6703, USA (Type of address: Chief Executive Officer)
2000-06-12 2002-05-31 Address 5350 KINGS HIGHWAY, BROOKLYN, NY, 11203, 6703, USA (Type of address: Principal Executive Office)
1995-07-26 2000-06-12 Address 5350 KINGS HIGHWAY, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
1995-07-26 2000-06-12 Address 5350 KINGS HIGHWAY, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
1995-07-26 2002-05-31 Address 5350 KINGS HIGHWAY, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
1952-06-04 1995-07-26 Address 793 MAGNOLIA DR., FRANKLINSQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1644043 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
020531002881 2002-05-31 BIENNIAL STATEMENT 2002-06-01
000612002410 2000-06-12 BIENNIAL STATEMENT 2000-06-01
980601002521 1998-06-01 BIENNIAL STATEMENT 1998-06-01
960610002324 1996-06-10 BIENNIAL STATEMENT 1996-06-01
950726002114 1995-07-26 BIENNIAL STATEMENT 1993-06-01
B211681-2 1985-04-05 ASSUMED NAME CORP INITIAL FILING 1985-04-05
8250-98 1952-06-04 CERTIFICATE OF INCORPORATION 1952-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106860588 0215000 1995-03-07 5350 KINGS HIGHWAY, BROOKLYN, NY, 11203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-03-07
Case Closed 1997-03-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1995-05-24
Abatement Due Date 1995-05-30
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 18
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1995-05-24
Abatement Due Date 1995-05-31
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 18
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1995-05-24
Abatement Due Date 1995-07-12
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 1995-05-24
Abatement Due Date 1995-07-12
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1995-05-24
Abatement Due Date 1995-07-12
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1995-05-24
Abatement Due Date 1995-07-12
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 21
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1995-05-24
Abatement Due Date 1995-07-12
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1995-05-24
Abatement Due Date 1995-06-20
Current Penalty 800.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 1995-05-24
Abatement Due Date 1995-06-06
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19100305 A01 I
Issuance Date 1995-05-24
Abatement Due Date 1995-06-13
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01011
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1995-05-24
Abatement Due Date 1995-06-06
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Date of last update: 02 Mar 2025

Sources: New York Secretary of State