Search icon

FRANK & SONS HEADWEAR, INC.

Company Details

Name: FRANK & SONS HEADWEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1968 (57 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 223699
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 73 5TH AVE., NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK & SONS HEADWEAR, INC. DOS Process Agent 73 5TH AVE., NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
C230351-2 1996-01-08 ASSUMED NAME CORP INITIAL FILING 1996-01-08
DP-609749 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
684756-4 1968-05-22 CERTIFICATE OF INCORPORATION 1968-05-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102672722 0214700 1991-02-20 659 MASTIC RD, MASTIC, NY, 11950
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-02-20
Case Closed 1991-03-06
11474541 0214700 1974-10-15 659 MASTIC ROAD, Mastic, NY, 11950
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-10-15
Case Closed 1984-03-10
11474368 0214700 1974-08-20 659 MASTIC ROAD, Mastic, NY, 11950
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-20
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-08-21
Abatement Due Date 1974-09-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-08-21
Abatement Due Date 1974-09-20
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-08-21
Abatement Due Date 1974-09-20
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-08-21
Abatement Due Date 1974-09-20
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1974-08-21
Abatement Due Date 1974-09-20
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1974-08-21
Abatement Due Date 1974-09-20
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-08-21
Abatement Due Date 1974-09-20
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-08-21
Abatement Due Date 1974-09-20
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-08-21
Abatement Due Date 1974-09-06
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-08-21
Abatement Due Date 1974-09-06
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State