Search icon

THE FLORENTINE CRAFTSMEN, INC.

Company Details

Name: THE FLORENTINE CRAFTSMEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1926 (99 years ago)
Date of dissolution: 24 Mar 2011
Entity Number: 22116
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 45 E. 22 ST., NEW YORK, NY, United States, 10010

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE FLORENTINE CRAFTSMEN, INC. DOS Process Agent 45 E. 22 ST., NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
110324000808 2011-03-24 CERTIFICATE OF DISSOLUTION 2011-03-24
C354446-3 2004-10-22 ASSUMED NAME CORP INITIAL FILING 2004-10-22
DES17856 1934-12-17 CERTIFICATE OF AMENDMENT 1934-12-17
2778-67 1926-03-31 CERTIFICATE OF INCORPORATION 1926-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100182625 0215600 1986-05-05 46-24 28TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-05-05
Case Closed 1986-06-05
11740396 0215000 1976-12-14 654 FIRST AVENUE, New York -Richmond, NY, 10016
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1977-01-25
Case Closed 1984-03-10
11724069 0215000 1976-09-14 654 1ST AVENUE, New York -Richmond, NY, 10016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-14
Case Closed 1976-09-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-09-16
Abatement Due Date 1976-09-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-09-16
Abatement Due Date 1976-09-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-09-16
Abatement Due Date 1976-09-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100030 A02
Issuance Date 1976-09-16
Abatement Due Date 1976-10-02
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-09-16
Abatement Due Date 1976-09-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-09-16
Abatement Due Date 1976-09-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-09-16
Abatement Due Date 1976-09-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-16
Abatement Due Date 1976-09-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-09-16
Abatement Due Date 1976-09-20
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State