Search icon

FRENCH CONNECTION HOLDINGS, INC.

Company Details

Name: FRENCH CONNECTION HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1994 (30 years ago)
Entity Number: 1867968
ZIP code: 11423
County: New York
Place of Formation: New York
Address: 184-10 JAMAICA AVE, 3RD FLOOR, HOLLIS, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRENCH CONNECTION HOLDINGS 401(K) RETIREMENT SAVINGS PLAN 2023 113238537 2024-09-24 FRENCH CONNECTION HOLDINGS, INC. 108
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 551112
Sponsor’s telephone number 9999999999
Plan sponsor’s address 184-10 JAMAICA AVE., HOLLIS, NY, 114230000

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing KEVIN COLES
Valid signature Filed with authorized/valid electronic signature
FRENCH CONNECTION HOLDINGS 401(K) RETIREMENT SAVINGS PLAN 2022 113238537 2023-10-11 FRENCH CONNECTION HOLDINGS, INC 104
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 551112
Sponsor’s telephone number 7184650500
Plan sponsor’s address 184-10 JAMAICA AVENUE, 3RD FLOOR, HOLLIS, NY, 11423

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing KEVIN COLES
Role Employer/plan sponsor
Date 2023-10-11
Name of individual signing KEVIN COLES
FRENCH CONNECTION HOLDINGS 401(K) RETIREMENT SAVINGS PLAN 2021 113238537 2022-09-27 FRENCH CONNECTION HOLDINGS, INC 112
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 551112
Sponsor’s telephone number 7184650500
Plan sponsor’s address 184-10 JAMAICA AVENUE, 3RD FLOOR, HOLLIS, NY, 11423

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing KEVIN COLES
FRENCH CONNECTION HOLDINGS 401(K) RETIREMENT SAVINGS PLAN 2020 113238537 2021-09-28 FRENCH CONNECTION HOLDINGS, INC 118
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 551112
Sponsor’s telephone number 7184650500
Plan sponsor’s address 184-10 JAMAICA AVENUE, 3RD FLOOR, HOLLIS, NY, 11423

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing KEVIN COLES
FRENCH CONNECTION HOLDINGS 401(K) RETIREMENT SAVINGS PLAN 2019 113238537 2020-07-14 FRENCH CONNECTION HOLDINGS, INC 57
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 551112
Sponsor’s telephone number 7184650500
Plan sponsor’s address 184-10 JAMAICA AVENUE, 3RD FLOOR, HOLLIS, NY, 11423

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing KEVIN COLES
Role Employer/plan sponsor
Date 2020-07-14
Name of individual signing KEVIN COLES
FRENCH CONNECTION HOLDINGS 401(K) RETIREMENT SAVINGS PLAN 2018 113238537 2019-08-15 FRENCH CONNECTION HOLDINGS, INC. 106
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 551112
Sponsor’s telephone number 7184650500
Plan sponsor’s address 184-10 JAMAICA AVENUE, HOLLIS, NY, 11423

Signature of

Role Plan administrator
Date 2019-08-15
Name of individual signing KEVIN COLES
FRENCH CONNECTION HOLDINGS 401(K) RETIREMENT SAVINGS PLAN 2017 113238537 2018-10-03 FRENCH CONNECTION HOLDINGS, INC. 104
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 551112
Sponsor’s telephone number 7184650500
Plan sponsor’s address 184-10 JAMAICA AVENUE, HOLLIS, NY, 11423

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing KEVIN COLES
FRENCH CONNECTION HOLDINGS 401(K) RETIREMENT SAVINGS PLAN 2016 113238537 2017-10-06 FRENCH CONNECTION HOLDINGS, INC 95
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 551112
Sponsor’s telephone number 7184650500
Plan sponsor’s address 184 10 JAMAICA AVENUE, HOLLIS, NY, 11423

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing KEVIN COLES

DOS Process Agent

Name Role Address
OWEN DUFFY DOS Process Agent 184-10 JAMAICA AVE, 3RD FLOOR, HOLLIS, NY, United States, 11423

Chief Executive Officer

Name Role Address
OWEN DUFFY Chief Executive Officer 184-10 JAMAICA AVE, 3RD FLOOR, HOLLIS, NY, United States, 11423

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 184-10 JAMAICA AVE, 3RD FLOOR, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-08-08 Address 184-10 JAMAICA AVE, 3RD FLOOR, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2023-08-08 2025-03-10 Address 184-10 JAMAICA AVE, 3RD FLOOR, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2023-08-08 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2025-03-10 Address 184-10 JAMAICA AVE, 3RD FLOOR, HOLLIS, NY, 11423, USA (Type of address: Service of Process)
2019-08-02 2023-08-08 Address 184-10 JAMAICA AVE, 3RD FLOOR, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2019-08-02 2023-08-08 Address 184-10 JAMAICA AVE, 3RD FLOOR, HOLLIS, NY, 11423, USA (Type of address: Service of Process)
2012-11-07 2019-08-02 Address 512 7TH AVE, 25TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-01-25 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-27 2019-08-02 Address 184-10 JAMAICA AVE, 3RD FL, HOLLIS, NY, 11423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310000140 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230808001746 2023-08-08 BIENNIAL STATEMENT 2022-11-01
200117060175 2020-01-17 BIENNIAL STATEMENT 2018-11-01
190802002006 2019-08-02 BIENNIAL STATEMENT 2018-11-01
121107006270 2012-11-07 BIENNIAL STATEMENT 2012-11-01
120125000945 2012-01-25 CERTIFICATE OF AMENDMENT 2012-01-25
101109002458 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081103002238 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061027002899 2006-10-27 BIENNIAL STATEMENT 2006-11-01
050103002102 2005-01-03 BIENNIAL STATEMENT 2004-11-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1627372 Intrastate Non-Hazmat 2007-04-03 20000 2006 2 1 Private(Property)
Legal Name FRENCH CONNECTION HOLDINGS INC
DBA Name FRENCH CONNECTION
Physical Address 184-10 JAMAICA AVENUE, HOLLIS, NY, 11423, US
Mailing Address 184-10 JAMAICA AVENUE, HOLLIS, NY, 11423, US
Phone (718) 465-0500
Fax (718) 465-0550
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L21002840
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-27
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 23909MM
License state of the main unit NY
Vehicle Identification Number of the main unit JALC4J162K7K00879
Decal number of the main unit 32701930
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State