Search icon

PREFERRED FRAGRANCE INC.

Company Details

Name: PREFERRED FRAGRANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 2003 (22 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2859616
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 75 TAAFFE PLACE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 TAAFFE PLACE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
EZRIEL POLATSEK Chief Executive Officer 75 TAAFFE PLACE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2003-01-22 2011-09-26 Address 185 MARCY AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2148117 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110926002061 2011-09-26 BIENNIAL STATEMENT 2011-01-01
030122000299 2003-01-22 CERTIFICATE OF INCORPORATION 2003-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342228830 0213100 2017-04-06 1900 CORPORATE BOULEVARD, NEWBURGH, NY, 12550
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-04-06
Case Closed 2017-06-15

Related Activity

Type Complaint
Activity Nr 1198574
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 M05 I
Issuance Date 2017-05-16
Abatement Due Date 2017-05-26
Current Penalty 2851.5
Initial Penalty 3802.0
Final Order 2017-06-05
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(m)(5)(i): When a powered industrial truck is left unattended, load engaging means were not fully lowered, controls were not neutralized, power was not shut off, and brakes set. a) Located inside the warehouse - On or about April 6, 2017, an industrial powered lift truck was turned on and left unattended.
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2017-05-16
Abatement Due Date 2017-05-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-06-05
Nr Instances 6
Nr Exposed 5
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: a) On the west wall of the warehouse facility - on April 6, 2017, a portable fire extinguisher was blocked by boxes of stored product. b) On the east wall of the warehouse facility - on April 6, 2017, a portable fire extinguisher location was designated but the extinguisher was not mounted. c) On the northeast wall of the warehouse facility - on April 6, 2017, a portable fire extinguisher location was designated but the extinguisher was missing. d) On the east wall of the entrance to the first-aid supply room of the warehouse facility - on April 6, 2017, a portable fire extinguisher location was designated but the extinguisher was missing. e) On the southeast wall of the warehouse facility - on April 6, 2017, a portable fire extinguisher location was blocked by a stack of wooden pallets. f) Adjacent to a yellow support beam in the center of the warehouse facility - on April 6, 2017, a portable fire extinguisher location was designated but the extinguisher was not mounted.
Citation ID 02002
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 2017-05-16
Abatement Due Date 2017-05-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-06-05
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(b): Material stored in tiers was not stacked, blocked, interlocked or limited in height so that it was stable and secure against sliding and collapse: a) Inside the warehouse facility on the west wall - on April 5, 2017, unstable boxes of product were being stored in an unprotected mezzanine exposing employees to a struck-by hazard.

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1972017 Intrastate Non-Hazmat 2009-12-02 - - 1 2 Private(Property)
Legal Name PREFERRED FRAGRANCE INC
DBA Name -
Physical Address 20 INDUSTRY DR, MOUNTAINVILLE, NY, 10953, US
Mailing Address P O BOX 188, MOUNTAINVILLE, NY, 10953, US
Phone (845) 534-9172
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State