Search icon

FRAYDUN DEVELOPMENT CORP.

Company Details

Name: FRAYDUN DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1967 (58 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 212761
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 3 NEW YORK PLAZA, 19TH FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LEGAL DEPARTMENT, PAN AM EQUITIES, INC. DOS Process Agent 3 NEW YORK PLAZA, 19TH FLOOR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1989-02-14 1991-02-13 Address LEGAL DEPT., 475 PARK AVE. SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1967-08-02 1989-02-14 Address PAVILLION, 76TH ST. ON YORK AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C280979-1 1999-11-12 ASSUMED NAME CORP INITIAL FILING 1999-11-12
DP-962373 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
910213000042 1991-02-13 CERTIFICATE OF CHANGE 1991-02-13
B741709-2 1989-02-14 CERTIFICATE OF AMENDMENT 1989-02-14
A17608-3 1972-09-27 CERTIFICATE OF AMENDMENT 1972-09-27
631523-4 1967-08-02 CERTIFICATE OF INCORPORATION 1967-08-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11759321 0215000 1979-09-07 330 EAST 39TH STREET, New York -Richmond, NY, 10016
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-09-07
Case Closed 1984-03-10
11719259 0215000 1979-07-25 330 E 39 ST, New York -Richmond, NY, 10016
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-07-27
Case Closed 1979-09-11

Related Activity

Type Complaint
Activity Nr 320379472
Type Complaint
Activity Nr 320379340

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-08-06
Abatement Due Date 1979-08-10
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1979-08-06
Abatement Due Date 1979-08-17
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 II
Issuance Date 1979-08-06
Abatement Due Date 1979-08-17
Nr Instances 35
Citation ID 02003
Citaton Type Other
Standard Cited 19260500 C01 II
Issuance Date 1979-08-06
Abatement Due Date 1979-08-10
Nr Instances 35

Date of last update: 18 Mar 2025

Sources: New York Secretary of State