Search icon

LITTLE FROCKS, INC.

Company Details

Name: LITTLE FROCKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1973 (52 years ago)
Date of dissolution: 26 May 1983
Entity Number: 253564
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EZEKIEL MASSEL DOS Process Agent 500 FIFTH AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C259678-2 1998-05-01 ASSUMED NAME CORP INITIAL FILING 1998-05-01
A983995-4 1983-05-26 CERTIFICATE OF DISSOLUTION 1983-05-26
A48601-4 1973-02-08 CERTIFICATE OF INCORPORATION 1973-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12021143 0215800 1974-02-06 545 WEST MAIN STREET, Little Falls, NY, 13365
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-06
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1974-02-14
Abatement Due Date 1974-03-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-02-14
Abatement Due Date 1974-03-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-02-14
Abatement Due Date 1974-03-04
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011021
Issuance Date 1974-02-14
Abatement Due Date 1974-03-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-02-14
Abatement Due Date 1974-03-18
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-02-14
Abatement Due Date 1974-03-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1974-02-14
Abatement Due Date 1974-03-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 40

Date of last update: 18 Mar 2025

Sources: New York Secretary of State