Search icon

JULIAN FREIRICH FOOD PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JULIAN FREIRICH FOOD PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1957 (68 years ago)
Date of dissolution: 31 Dec 2001
Entity Number: 165644
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 46-01 FIFTH ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 3850

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46-01 FIFTH ST, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
JEFF FREIRICH Chief Executive Officer 46-01 FIFTH ST., LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1995-04-05 1999-06-21 Address 46-01 FIFTH ST, LONG ISLAND CITY, NY, 11101, 5389, USA (Type of address: Chief Executive Officer)
1988-06-08 2000-12-19 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1963-02-27 1988-06-08 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1957-06-04 1963-02-27 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1957-06-04 1995-04-05 Address 161-19 JAMAICA AVE., JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011227000011 2001-12-27 CERTIFICATE OF MERGER 2001-12-31
010618002431 2001-06-18 BIENNIAL STATEMENT 2001-06-01
001219000581 2000-12-19 CERTIFICATE OF AMENDMENT 2000-12-19
990621002642 1999-06-21 BIENNIAL STATEMENT 1999-06-01
970530002036 1997-05-30 BIENNIAL STATEMENT 1997-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-12-10
Type:
Planned
Address:
46-01 03 WEST, NY, 11101
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State