Search icon

FREE WORLD FOREIGN CARS, INC.

Company Details

Name: FREE WORLD FOREIGN CARS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1964 (60 years ago)
Date of dissolution: 07 Mar 1985
Entity Number: 182153
ZIP code: 11241
County: New York
Place of Formation: New York
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORP. %IRWIN LOFT DOS Process Agent 16 COURT ST., BROOKLYN, NY, United States, 11241

Filings

Filing Number Date Filed Type Effective Date
20100929020 2010-09-29 ASSUMED NAME CORP INITIAL FILING 2010-09-29
B200413-3 1985-03-07 CERTIFICATE OF DISSOLUTION 1985-03-07
468970 1964-12-11 CERTIFICATE OF INCORPORATION 1964-12-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11755394 0215000 1977-03-14 537 WEST 48TH STREET, New York -Richmond, NY, 10036
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-03-14
Case Closed 1984-03-10
11755170 0215000 1977-01-19 537 WEST 48TH STREET, New York -Richmond, NY, 10036
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-01-19
Case Closed 1977-03-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1977-01-24
Abatement Due Date 1977-01-28
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B08
Issuance Date 1977-01-24
Abatement Due Date 1977-02-22
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1977-01-24
Abatement Due Date 1977-02-07
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-01-24
Abatement Due Date 1977-01-28
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-01-24
Abatement Due Date 1977-02-07
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-01-24
Abatement Due Date 1977-02-07
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-01-24
Abatement Due Date 1977-02-07
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1977-01-24
Abatement Due Date 1977-01-28
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01009
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1977-01-24
Abatement Due Date 1977-01-26
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-01-24
Abatement Due Date 1977-01-28
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-01-24
Abatement Due Date 1977-01-28
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01012
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-01-24
Abatement Due Date 1977-01-27
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State