Search icon

CORT FURNITURE RENTAL CORPORATION

Branch

Company Details

Name: CORT FURNITURE RENTAL CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 1976 (49 years ago)
Authority Date: 05 Jan 1976 (49 years ago)
Last Annual Report: 23 Jun 1995 (30 years ago)
Branch of: CORT FURNITURE RENTAL CORPORATION, NEW YORK (Company Number 1651074)
Organization Number: 0060641
Principal Office: 4401 FAIR LAKES COURT, FAIRFAX, VA 22033
Place of Formation: NEW YORK

Director

Name Role
ARTHUR FRIEDMAN Director
ARTAHUR FRIEDMAN Director

Incorporator

Name Role
LILLIAN FRIEDMAN Incorporator
VAL FRIEDMAN Incorporator
ARTHUR R. FRIEDMAN Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
Out-of-state Merger
FRIEDMAN FURNITURE RENTAL CO. Merger
FRIEDMAN FURNITURE CO. Old Name

Assumed Names

Name Status Expiration Date
CORT FURNITURE RENTAL Inactive -
CORT FURNITURE RENTAL CLEARANCE CENTER Inactive 2003-07-15

Filings

Name File Date
Certificate of Withdrawal 1995-10-23
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Letters 1988-07-01
Letters 1986-07-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124600164 0452110 1994-02-25 2801 HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40220
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-02-25
Case Closed 1994-04-25

Related Activity

Type Complaint
Activity Nr 70262688
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1994-03-18
Abatement Due Date 1994-04-27
Nr Instances 1
Nr Exposed 16
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1994-03-18
Abatement Due Date 1994-04-27
Nr Instances 1
Nr Exposed 16
Citation ID 01003
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1994-03-18
Abatement Due Date 1994-04-27
Nr Instances 1
Nr Exposed 16
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1994-03-18
Abatement Due Date 1994-04-27
Nr Instances 1
Nr Exposed 16
2774065 0452110 1988-04-20 4600 SHELBYVILLE ROAD, LOUISVILLE, KY, 40207
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-06-14
Case Closed 1988-10-05

Related Activity

Type Complaint
Activity Nr 70258322
Health Yes
2790293 0452110 1988-04-20 4600 SHELBYVILLE ROAD, LOUISVILLE, KY, 40207
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1988-04-20
Case Closed 1988-06-13

Related Activity

Type Complaint
Activity Nr 70258322
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 200150301
Issuance Date 1988-05-06
Abatement Due Date 1988-06-08
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1988-05-06
Abatement Due Date 1988-06-08
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1988-05-06
Abatement Due Date 1988-06-08
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1988-05-06
Abatement Due Date 1988-06-08
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1988-05-06
Abatement Due Date 1988-06-08
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1988-05-06
Abatement Due Date 1988-06-08
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1988-05-06
Abatement Due Date 1988-06-08
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State