-
Home Page
›
-
Counties
›
-
Kings
›
-
11215
›
-
FLAVORA CO. INC.
Company Details
Name: |
FLAVORA CO. INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
01 Jul 1959 (66 years ago)
|
Date of dissolution: |
18 Mar 2002 |
Entity Number: |
120938 |
ZIP code: |
11215
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
184 15TH STREET, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
GERALD DELLA MONICA
|
Chief Executive Officer
|
184 15TH STREET, BROOKLYN, NY, United States, 11215
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
184 15TH STREET, BROOKLYN, NY, United States, 11215
|
History
Start date |
End date |
Type |
Value |
1959-07-01
|
1995-05-23
|
Address
|
184 15TH ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
020318000007
|
2002-03-18
|
CERTIFICATE OF DISSOLUTION
|
2002-03-18
|
010710002921
|
2001-07-10
|
BIENNIAL STATEMENT
|
2001-07-01
|
990723002425
|
1999-07-23
|
BIENNIAL STATEMENT
|
1999-07-01
|
970714002607
|
1997-07-14
|
BIENNIAL STATEMENT
|
1997-07-01
|
950523002291
|
1995-05-23
|
BIENNIAL STATEMENT
|
1993-07-01
|
930408003425
|
1993-04-08
|
BIENNIAL STATEMENT
|
1992-07-01
|
B429536-2
|
1986-12-01
|
ASSUMED NAME CORP INITIAL FILING
|
1986-12-01
|
167870
|
1959-07-01
|
CERTIFICATE OF INCORPORATION
|
1959-07-01
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11701604
|
0235300
|
1975-12-18
|
184 FIFTEENTH STREET, New York -Richmond, NY, 11215
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1975-12-18
|
Case Closed |
1976-02-05
|
Violation Items
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19100309 A |
Issuance Date |
1975-12-22 |
Abatement Due Date |
1976-02-04 |
Current Penalty |
25.0 |
Initial Penalty |
25.0 |
Nr Instances |
3 |
|
Citation ID |
01006 |
Citaton Type |
Other |
Standard Cited |
19100309 A |
Issuance Date |
1975-12-22 |
Abatement Due Date |
1976-02-04 |
Current Penalty |
25.0 |
Initial Penalty |
25.0 |
Nr Instances |
2 |
|
Citation ID |
01007 |
Citaton Type |
Other |
Standard Cited |
19100157 C03 I |
Issuance Date |
1975-12-22 |
Abatement Due Date |
1975-12-26 |
Nr Instances |
1 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State