Search icon

DONELL FURNITURE, INC.

Company Details

Name: DONELL FURNITURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1985 (40 years ago)
Date of dissolution: 10 Mar 2003
Entity Number: 969607
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 23 POTTER STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 POTTER STREET, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
ELLIOT OPPENHEIM Chief Executive Officer 23 POTTER STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1994-02-16 2001-02-01 Address 14 ALLEN BOULEVARD, FARMINGDALE, NY, 11706, USA (Type of address: Principal Executive Office)
1994-02-16 2001-02-01 Address 14 ALLEN BOULEVARD, FARMINGDALE, NY, 11706, USA (Type of address: Chief Executive Officer)
1994-02-16 2001-02-01 Address 14 ALLEN BOULEVARD, FARMINGDALE, NY, 11706, USA (Type of address: Service of Process)
1993-03-11 1994-02-16 Address 71 CLEVELAND STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1993-03-11 1994-02-16 Address 71 CLEVELAND STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1993-03-11 1994-02-16 Address 71 CLEVELAND STREET, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1985-01-28 1993-03-11 Address 686 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030310000283 2003-03-10 CERTIFICATE OF DISSOLUTION 2003-03-10
010201002365 2001-02-01 BIENNIAL STATEMENT 2001-01-01
990122002506 1999-01-22 BIENNIAL STATEMENT 1999-01-01
970429002236 1997-04-29 BIENNIAL STATEMENT 1997-01-01
940216002052 1994-02-16 BIENNIAL STATEMENT 1994-01-01
930311003277 1993-03-11 BIENNIAL STATEMENT 1993-01-01
B186825-4 1985-01-28 CERTIFICATE OF INCORPORATION 1985-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101541357 0214700 1990-10-29 71 CLEVELAND AVE., BAY SHORE, NY, 11706
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1991-01-23
Case Closed 1991-04-03

Related Activity

Type Complaint
Activity Nr 72946379
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-01-30
Abatement Due Date 1991-02-19
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-01-30
Abatement Due Date 1991-02-02
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1991-01-30
Abatement Due Date 1991-03-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1991-01-30
Abatement Due Date 1991-03-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State