Search icon

FRANK J. HOLLERAN, INC.

Company Details

Name: FRANK J. HOLLERAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1959 (66 years ago)
Date of dissolution: 29 May 1987
Entity Number: 116207
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 616 COURT ST., BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
% FRANK J. HOLLERAN DOS Process Agent 616 COURT ST., BROOKLYN, NY, United States, 11231

Filings

Filing Number Date Filed Type Effective Date
B706816-2 1988-11-15 ASSUMED NAME CORP INITIAL FILING 1988-11-15
B502243-3 1987-05-29 CERTIFICATE OF DISSOLUTION 1987-05-29
140756 1959-01-12 CERTIFICATE OF INCORPORATION 1959-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11767548 0215000 1979-05-15 PIER 11 ATLANTIC BASIN FOOT OF, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-15
Case Closed 1984-03-10
11766532 0215000 1978-02-22 M S REPUBLICA DEL ECUADOR PIER, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-02-22
Case Closed 1984-03-10
11766011 0215000 1977-05-23 S S AFRICAN DAWN PIER 5 PORT, New York -Richmond, NY, 11201
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-23
Case Closed 1984-03-10
11765807 0215000 1977-02-09 S S AUSTRAL PILOT PIER 5 PORT, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-02-11
Case Closed 1977-06-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1977-02-25
Abatement Due Date 1977-02-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1977-02-25
Abatement Due Date 1977-02-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1977-02-25
Abatement Due Date 1977-03-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1977-02-25
Abatement Due Date 1977-03-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-02-25
Abatement Due Date 1977-02-28
Nr Instances 1
11597523 0235200 1974-04-18 MV CIUDAD DE PASTO PIER 3 PORT, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-18
Emphasis N: TIP
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State