Search icon

POULET FIN, INC.

Company Details

Name: POULET FIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1967 (58 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 212279
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 60 E. 42ND STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACOB OLINER DOS Process Agent 60 E. 42ND STREET, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-2097752 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C291523-2 2000-07-28 ASSUMED NAME CORP AMENDMENT 2000-07-28
C273776-2 1999-05-10 ASSUMED NAME CORP INITIAL FILING 1999-05-10
A124805-B-3 1973-12-28 CERTIFICATE OF AMENDMENT 1973-12-28
628981-4 1967-07-17 CERTIFICATE OF INCORPORATION 1967-07-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11901311 0215600 1978-12-05 39-33 24 STREET, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-12-05
Case Closed 1984-03-10
11901220 0215600 1978-11-15 39-33 24 STREET, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-15
Case Closed 1978-12-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1978-11-16
Abatement Due Date 1978-11-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-11-16
Abatement Due Date 1978-11-24
Nr Instances 1
11880952 0215600 1977-05-24 39 33 24 STREET, NY, 11104
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-05-25
Case Closed 1984-03-10
11879285 0215600 1976-01-16 39-33 24 ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-16
Case Closed 1978-04-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1976-01-30
Abatement Due Date 1976-02-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-01-30
Abatement Due Date 1976-02-25
Current Penalty 250.0
Initial Penalty 50.0
Contest Date 1977-04-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1976-01-30
Abatement Due Date 1976-02-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-01-30
Abatement Due Date 1976-02-25
Current Penalty 60.0
Contest Date 1977-04-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-01-30
Abatement Due Date 1976-02-25
Current Penalty 170.0
Initial Penalty 35.0
Contest Date 1977-04-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-01-30
Abatement Due Date 1976-02-25
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1977-04-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 B01
Issuance Date 1976-01-30
Abatement Due Date 1976-02-02
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022
Issuance Date 1976-01-30
Abatement Due Date 1976-02-25
Current Penalty 60.0
Contest Date 1977-04-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-01-30
Abatement Due Date 1976-02-25
Current Penalty 250.0
Initial Penalty 50.0
Contest Date 1977-04-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State