Name: | FROELICH LEATHER CRAFT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1972 (53 years ago) |
Date of dissolution: | 06 Aug 1992 |
Entity Number: | 323601 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 2 PARK AVENUE, SUITE 2109, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%HERRICK FEINSTEIN MENDELSON & ABRAMSON | DOS Process Agent | 2 PARK AVENUE, SUITE 2109, NEW YORK, NY, United States, 10016 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C331168-2 | 2003-05-08 | ASSUMED NAME CORP INITIAL FILING | 2003-05-08 |
920806000173 | 1992-08-06 | CERTIFICATE OF DISSOLUTION | 1992-08-06 |
966572-7 | 1972-02-14 | CERTIFICATE OF INCORPORATION | 1972-02-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11780988 | 0215000 | 1982-02-16 | 18 WEST 18TH ST, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11816246 | 0215000 | 1978-03-30 | 18 WEST 18 STREET, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11816162 | 0215000 | 1978-03-16 | 18 WEST 18 STREET, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040005 B |
Issuance Date | 1978-03-21 |
Abatement Due Date | 1978-03-24 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1978-03-21 |
Abatement Due Date | 1978-03-28 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1978-03-21 |
Abatement Due Date | 1978-03-28 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-03-21 |
Abatement Due Date | 1978-03-28 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-12-22 |
Case Closed | 1976-01-12 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-01-06 |
Abatement Due Date | 1976-01-14 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State