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 Summary

Date:
1979-05-15
Type:
Planned
Address:
PIER 11 ATLANTIC BASIN FOOT OF, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-02-22
Type:
Planned
Address:
M S REPUBLICA DEL ECUADOR PIER, New York -Richmond, NY, 11201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-05-23
Type:
FollowUp
Address:
S S AFRICAN DAWN PIER 5 PORT, New York -Richmond, NY, 11201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-02-09
Type:
Planned
Address:
S S AUSTRAL PILOT PIER 5 PORT, New York -Richmond, NY, 11201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1974-04-18
Type:
Planned
Address:
MV CIUDAD DE PASTO PIER 3 PORT, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State