Search icon

CLARK & FRITTS, INC.

Company Details

Name: CLARK & FRITTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1986 (38 years ago)
Date of dissolution: 24 Jun 1992
Entity Number: 1132027
ZIP code: 10017
County: New York
Place of Formation: New York
Address: & SOBOLEWSKI, 820 SECOND AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
O'DONNELL FOX GARTNER DOS Process Agent & SOBOLEWSKI, 820 SECOND AVE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-694002 1992-06-24 DISSOLUTION BY PROCLAMATION 1992-06-24
B437725-2 1986-12-22 CERTIFICATE OF INCORPORATION 1986-12-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11771227 0215000 1977-06-15 229 WEST 28 STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1977-06-17
Case Closed 1984-03-10
11815040 0215000 1977-05-19 229 WEST 28 STREET, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-05-19
Case Closed 1984-03-10
11821139 0215000 1977-04-26 229 W 28 ST, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-27
Case Closed 1977-08-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1977-05-03
Abatement Due Date 1977-05-14
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1977-05-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1977-05-03
Abatement Due Date 1977-05-14
Contest Date 1977-05-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-05-03
Abatement Due Date 1977-05-14
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1977-05-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-05-03
Abatement Due Date 1977-05-06
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-05-03
Abatement Due Date 1977-05-09
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1977-05-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-05-03
Abatement Due Date 1977-05-24
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1977-05-15
Nr Instances 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 O02 I
Issuance Date 1977-05-03
Abatement Due Date 1977-05-24
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 B02 I
Issuance Date 1977-05-03
Abatement Due Date 1977-05-14
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-05-03
Abatement Due Date 1977-05-05
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1977-05-15
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1977-05-03
Abatement Due Date 1977-05-14
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100036 B01
Issuance Date 1977-05-03
Abatement Due Date 1977-05-24
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1977-05-15
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-05-03
Abatement Due Date 1977-05-14
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State