Search icon

FRANZ FISCHER, INC.

Company Details

Name: FRANZ FISCHER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 2001 (24 years ago)
Date of dissolution: 19 May 2015
Entity Number: 2604968
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 1267 FLUSHING AVE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANZ FISCHER Chief Executive Officer 1267 FLUSHING AVE, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
FRANZ FISCHER DOS Process Agent 1267 FLUSHING AVE, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2001-02-12 2003-04-02 Address 1267 FLUSHING AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150519000776 2015-05-19 CERTIFICATE OF DISSOLUTION 2015-05-19
130226002518 2013-02-26 BIENNIAL STATEMENT 2013-02-01
110223002949 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090210002500 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070212002797 2007-02-12 BIENNIAL STATEMENT 2007-02-01
060327002847 2006-03-27 BIENNIAL STATEMENT 2005-02-01
030402002838 2003-04-02 BIENNIAL STATEMENT 2003-02-01
010212000364 2001-02-12 CERTIFICATE OF INCORPORATION 2001-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106943848 0215000 1994-02-24 1267 FLUSHING AVE, BROOKLYN, NY, 11237
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-24
Case Closed 1994-05-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1994-04-12
Abatement Due Date 1994-04-22
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E02 IIB2
Issuance Date 1994-04-12
Abatement Due Date 1994-04-30
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 1994-04-12
Abatement Due Date 1994-05-15
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1994-04-12
Abatement Due Date 1994-04-30
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1994-04-12
Abatement Due Date 1994-04-15
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-04-12
Abatement Due Date 1994-04-30
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1994-04-12
Abatement Due Date 1994-04-30
Current Penalty 350.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-04-12
Abatement Due Date 1994-04-30
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 12
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-04-12
Abatement Due Date 1994-04-22
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-04-12
Abatement Due Date 1994-04-22
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 12
Gravity 03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State