Search icon

FREDERICK MFG. CORP.

Company Details

Name: FREDERICK MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1965 (60 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 188388
ZIP code: 11598
County: Kings
Place of Formation: New York
Address: 979 EAST END, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABRAHAM SPECTOR DOS Process Agent 979 EAST END, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
1965-06-21 1981-09-21 Address 16 COURT ST., BROOKLYN, NY, 11241, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2097140 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C193803-2 1992-11-09 ASSUMED NAME CORP INITIAL FILING 1992-11-09
A799191-2 1981-09-21 CERTIFICATE OF AMENDMENT 1981-09-21
503986 1965-06-21 CERTIFICATE OF INCORPORATION 1965-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11683778 0235300 1978-03-28 65 ROEBLING STREET, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-28
Case Closed 1984-03-10
11687522 0235300 1978-01-19 65 ROEBLING ST, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-01-19
Case Closed 1978-03-31

Related Activity

Type Inspection
Activity Nr 11683778

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030016 A
Issuance Date 1978-01-24
Abatement Due Date 1978-01-26
Nr Instances 1
11688793 0235300 1977-12-28 65 ROERLING ST, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-28
Case Closed 1978-03-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-01-04
Abatement Due Date 1978-01-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-01-04
Abatement Due Date 1978-01-27
Nr Instances 3
Citation ID 01003A
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1978-01-04
Abatement Due Date 1978-03-14
Nr Instances 1
Citation ID 01003B
Citaton Type Other
Standard Cited 19100217 B01
Issuance Date 1978-01-04
Abatement Due Date 1978-03-14
Nr Instances 1
Citation ID 01003C
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1978-01-04
Abatement Due Date 1978-01-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-01-04
Abatement Due Date 1978-02-24
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State