Search icon

A. FRITZ & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A. FRITZ & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1967 (58 years ago)
Date of dissolution: 20 May 2016
Entity Number: 217206
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 37-28 NINTH ST., LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK ZARNITZ Chief Executive Officer 37-28 9TH ST, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-28 NINTH ST., LONG ISLAND CITY, NY, United States, 11101

Unique Entity ID

CAGE Code:
432D1
UEI Expiration Date:
2015-04-24

Business Information

Division Name:
NONE
Activation Date:
2014-04-24
Initial Registration Date:
2005-08-08

Commercial and government entity program

CAGE number:
432D1
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
PAT WHITE

History

Start date End date Type Value
1993-12-10 2003-12-16 Address 37-28 NINTH STREET, LONG ISLAND CITY, NY, 11101, 6003, USA (Type of address: Chief Executive Officer)
1993-01-08 1993-12-10 Address C/O A. FRITZ & CO., INC., 37-28 NINTH ST., LONG ISLAND CITY, NY, 11101, 6003, USA (Type of address: Chief Executive Officer)
1968-01-19 1993-01-08 Address 37-28 9TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1967-12-13 1968-01-19 Address 38-12 9TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170206025 2017-02-06 ASSUMED NAME CORP INITIAL FILING 2017-02-06
160520000040 2016-05-20 CERTIFICATE OF DISSOLUTION 2016-05-20
140109002018 2014-01-09 BIENNIAL STATEMENT 2013-12-01
120104002190 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091229002780 2009-12-29 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPL90014M0227
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6735.00
Base And Exercised Options Value:
6735.00
Base And All Options Value:
6735.00
Awarding Agency Name:
Department of State
Performance Start Date:
2014-02-04
Description:
IGF::OT::IGF GSO PROPERTY - FOLDING CHAIRS FOR STOCK
Naics Code:
423210: FURNITURE MERCHANT WHOLESALERS
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
SAQMMA10M0828
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4490.00
Base And Exercised Options Value:
4490.00
Base And All Options Value:
4490.00
Awarding Agency Name:
Department of State
Performance Start Date:
2010-04-28
Description:
FURNITURE - ATHENS
Naics Code:
335121: RESIDENTIAL ELECTRIC LIGHTING FIXTURE MANUFACTURING
Product Or Service Code:
7105: HOUSEHOLD FURNITURE
Procurement Instrument Identifier:
SAQMMA09M2312
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2340.00
Base And Exercised Options Value:
2340.00
Base And All Options Value:
2340.00
Awarding Agency Name:
Department of State
Performance Start Date:
2009-09-21
Description:
FOLDING CHAIR
Naics Code:
337121: UPHOLSTERED HOUSEHOLD FURNITURE MANUFACTURING
Product Or Service Code:
7105: HOUSEHOLD FURNITURE

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-03-10
Type:
Planned
Address:
37 28 NINTH STREET, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Records

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State