Search icon

CARDINAL SALES INC.

Company Details

Name: CARDINAL SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1984 (40 years ago)
Entity Number: 957548
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: 301 EAST 58TH STREET, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-888-8400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 EAST 58TH STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ROW BALSAMOTINI Chief Executive Officer 436 HAROLD AVE, STATEN ISLAND, NY, United States, 10312

Licenses

Number Status Type Date End date
0929204-DCA Inactive Business 2002-10-21 2019-02-28

History

Start date End date Type Value
2010-11-04 2012-11-19 Address 169 CHAPIN AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1998-11-05 2010-11-04 Address 169 CHAPIN AVE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1996-12-27 2010-11-04 Address 301 EAST 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-12-27 2010-11-04 Address 301 EAST 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1992-12-01 1998-11-05 Address 124 OVERLOOK AVE, STATEN ISLAND, NY, 10304, 3006, USA (Type of address: Chief Executive Officer)
1992-12-01 1996-12-27 Address 410 4TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1992-12-01 1996-12-27 Address 410 4TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1984-11-16 1992-12-01 Address 410 4TH AVE., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121119002237 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101104003125 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081107002611 2008-11-07 BIENNIAL STATEMENT 2008-11-01
061103002132 2006-11-03 BIENNIAL STATEMENT 2006-11-01
041207002422 2004-12-07 BIENNIAL STATEMENT 2004-11-01
021104002453 2002-11-04 BIENNIAL STATEMENT 2002-11-01
001101002661 2000-11-01 BIENNIAL STATEMENT 2000-11-01
981105002560 1998-11-05 BIENNIAL STATEMENT 1998-11-01
961227002344 1996-12-27 BIENNIAL STATEMENT 1996-11-01
931209002781 1993-12-09 BIENNIAL STATEMENT 1993-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-12-02 No data Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2563119 RENEWAL INVOICED 2017-02-28 100 Home Improvement Contractor License Renewal Fee
2563118 TRUSTFUNDHIC INVOICED 2017-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1989419 RENEWAL INVOICED 2015-02-19 100 Home Improvement Contractor License Renewal Fee
1989418 TRUSTFUNDHIC INVOICED 2015-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
464240 TRUSTFUNDHIC INVOICED 2013-07-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1382017 RENEWAL INVOICED 2013-07-02 100 Home Improvement Contractor License Renewal Fee
464242 TRUSTFUNDHIC INVOICED 2011-04-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
464241 CNV_TFEE INVOICED 2011-04-13 6 WT and WH - Transaction Fee
1382018 RENEWAL INVOICED 2011-04-13 100 Home Improvement Contractor License Renewal Fee
464245 CNV_TFEE INVOICED 2009-05-18 6 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-21 Settlement (Pre-Hearing) ENGAGED in unfair or deceptive or unconscionable trade practice in the sale, lease, rental or loan or offering of any consumer goods or services, or in the collection of consumer debts. 2 2 No data No data
2014-04-21 Settlement (Pre-Hearing) IMPROPER TYPEFACE OR SIZE 1 1 No data No data
2014-04-21 Settlement (Pre-Hearing) NO OR IMPROPER LIEN INFORMATION 1 1 No data No data
2014-04-21 Settlement (Pre-Hearing) CONTRACTOR DETAIL NOT IN CONTRACT 1 1 No data No data
2014-04-21 Settlement (Pre-Hearing) NO OR IMPROPER DATES OF COMPLETION 1 1 No data No data
2014-04-21 Settlement (Pre-Hearing) NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 1 No data No data
2014-04-21 Settlement (Pre-Hearing) Failed to perform work in a skillful or competent manner. 1 1 No data No data
2014-04-21 Settlement (Pre-Hearing) NO OR IMPROPER PERMIT CLAUSE 1 1 No data No data
2014-04-21 Settlement (Pre-Hearing) NONCOMPLIANCE OF CPL LAW OF 1969 2 2 No data No data
2014-04-21 Settlement (Pre-Hearing) FITNESS 1 1 No data No data

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1706007 Intrastate Non-Hazmat 2008-07-02 12000 2007 2 2 Private(Property)
Legal Name CARDINAL SALES INC
DBA Name -
Physical Address 301 EAST 58TH STREET, NEW YORK, NY, 10022, US
Mailing Address 301 EAST 58TH STREET, NEW YORK, NY, 10022, US
Phone (212) 888-8400
Fax (212) 486-6379
E-mail CC.CARDINAL@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1602151 Other Personal Property Damage 2016-03-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 95000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-03-23
Termination Date 2017-05-12
Date Issue Joined 2016-07-06
Pretrial Conference Date 2016-07-08
Section 1332
Status Terminated

Parties

Name AUTOMOBILE INSURANCE COMPANY O
Role Plaintiff
Name CARDINAL SALES INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State